Yarm
Cleveland
TS15 9HA
Director Name | Helen Elizabeth Walker |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 1991(12 years after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | Clock Lodge Leven Road Yarm Cleveland TS15 9JF |
Director Name | Mr Stephen William Walker |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 1991(12 years after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Pharmacist |
Correspondence Address | Clock Lodge Leven Road Yarm Cleveland TS15 9JF |
Secretary Name | Mr Stephen William Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 November 1991(12 years after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | Clock Lodge Leven Road Yarm Cleveland TS15 9JF |
Director Name | Walter Winfield Scott |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(12 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 December 1996) |
Role | Pharmacist |
Correspondence Address | 41 Cheltenham Avenue Marton In Cleveland Middlesbrough Cleveland TS7 8LR |
Registered Address | 19 Borough Road Sunderland Tyne & Wear SR1 1LA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Turnover | £1,954,033 |
Gross Profit | £423,194 |
Net Worth | -£29,926 |
Cash | £3,040 |
Current Liabilities | £552,092 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
14 October 2004 | Dissolved (1 page) |
---|---|
14 July 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 July 2004 | Liquidators statement of receipts and payments (5 pages) |
10 December 2003 | Liquidators statement of receipts and payments (5 pages) |
16 June 2003 | Liquidators statement of receipts and payments (5 pages) |
16 January 2003 | Liquidators statement of receipts and payments (5 pages) |
19 July 2002 | Liquidators statement of receipts and payments (5 pages) |
22 January 2002 | Liquidators statement of receipts and payments (5 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
3 January 2001 | Registered office changed on 03/01/01 from: berwick hills centre, ormesby road middlesbrough cleveland TS3 7RP (1 page) |
21 December 2000 | Appointment of a voluntary liquidator (1 page) |
21 December 2000 | Resolutions
|
12 December 2000 | Declaration of solvency (3 pages) |
6 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2000 | Return made up to 02/11/00; full list of members
|
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 November 1999 | Return made up to 02/11/99; full list of members
|
20 June 1999 | Registered office changed on 20/06/99 from: 12 norfolk place berwick hills middlesbrough cleveland TS3 7PB (1 page) |
20 January 1999 | Return made up to 02/11/98; full list of members (6 pages) |
14 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
5 December 1997 | Return made up to 02/11/97; no change of members
|
25 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
12 November 1996 | Return made up to 02/11/96; no change of members (4 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
9 November 1995 | Return made up to 02/11/95; full list of members (6 pages) |
27 January 1993 | Full accounts made up to 31 March 1992 (10 pages) |