Stockton On Tees
Cleveland
TS18 0AS
Director Name | David Stott |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 1995(15 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 23 March 2004) |
Role | Manager |
Correspondence Address | 28 Littleboy Drive Thornaby Cleveland TS17 8HB |
Secretary Name | David Stott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 1995(15 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 23 March 2004) |
Role | Manager |
Correspondence Address | 28 Littleboy Drive Thornaby Cleveland TS17 8HB |
Director Name | David Stott |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(11 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 30 June 1991) |
Role | Manager |
Correspondence Address | 6 Arran Close Stockton On Tees Cleveland TS17 0HJ |
Director Name | Maureen Stott |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(11 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 30 June 1991) |
Role | Secretary |
Correspondence Address | 6 Arran Close Thornby Stockton On Tees Cleveland TS17 0HJ |
Secretary Name | Maureen Stott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(11 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 30 June 1991) |
Role | Company Director |
Correspondence Address | 6 Arran Close Thornby Stockton On Tees Cleveland TS17 0HJ |
Director Name | Douglas Galbratth |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(12 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 January 1994) |
Role | Manager |
Correspondence Address | South Hall Cedar Grove Barton Richmond North Yorkshire DL10 6JP |
Director Name | Karen Rolan |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(12 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 May 1995) |
Role | Secretary |
Correspondence Address | 110 Chadderton Drive Stockton On Tees Cleveland TS17 9QB |
Secretary Name | Karen Rolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(12 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 May 1995) |
Role | Secretary |
Correspondence Address | 110 Chadderton Drive Stockton On Tees Cleveland TS17 9QB |
Registered Address | 47 George Street Thornaby Cleveland TS17 6DE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | -£22,363 |
Cash | £8 |
Current Liabilities | £146,452 |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
23 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2003 | Accounts for a small company made up to 28 February 2002 (6 pages) |
27 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2003 | Voluntary strike-off action has been suspended (1 page) |
17 April 2003 | Application for striking-off (1 page) |
26 April 2002 | Return made up to 30/04/02; full list of members
|
17 May 2001 | Return made up to 30/04/01; full list of members
|
19 April 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
10 April 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
28 March 2001 | Accounting reference date shortened from 31/07/01 to 28/02/01 (1 page) |
20 September 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Registered office changed on 16/08/00 from: 47 george street thornaby on tees cleveland TS17 6DE (1 page) |
31 May 2000 | Return made up to 30/04/00; no change of members (6 pages) |
26 April 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
27 January 2000 | Company name changed argos janitorial LIMITED\certificate issued on 28/01/00 (2 pages) |
23 June 1999 | Return made up to 30/04/99; full list of members (6 pages) |
23 May 1999 | Resolutions
|
23 May 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
21 June 1998 | Return made up to 30/04/98; no change of members (4 pages) |
15 May 1998 | Full accounts made up to 31 July 1997 (11 pages) |
12 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
8 January 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
1 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
1 May 1996 | Accounts for a small company made up to 31 July 1995 (10 pages) |
18 August 1995 | Return made up to 30/04/95; no change of members (4 pages) |
13 June 1995 | Registered office changed on 13/06/95 from: 110 chadderton drive thornaby cleveland TS17 9QB (1 page) |
12 June 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
25 May 1995 | Accounts for a small company made up to 31 July 1994 (10 pages) |