Middlesbrough
Cleveland
TS9 6LL
Secretary Name | Doris Wilcox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(10 years after company formation) |
Appointment Duration | 13 years, 3 months (closed 20 April 2004) |
Role | Company Director |
Correspondence Address | Sunnyside Ingleby Greenhow Middlesbrough Cleveland TS9 6LL |
Director Name | Margaret Evans |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 19 July 1998) |
Role | Company Director |
Correspondence Address | 1 The Willow Chase Long Newton Stockton On Tees Cleveland TS21 1PD |
Director Name | Thomas Russell Evans |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 29 June 2000) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Cobwebs The Willow Chase Longnewton Stockton On Tees Cleveland TS21 1PD |
Director Name | Doris Wilcox |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 October 1993) |
Role | Company Director |
Correspondence Address | Sunnyside Ingleby Greenhow Middlesbrough Cleveland TS9 6LL |
Registered Address | Anderson Barrowcliff, Waterloo House, Teesdale South Thornaby On Tees TS17 6SA |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Turnover | £214,192 |
Gross Profit | £21,157 |
Net Worth | £5,889 |
Cash | £107 |
Current Liabilities | £64,473 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
20 November 2003 | Application for striking-off (1 page) |
3 September 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
4 March 2003 | Return made up to 31/12/02; full list of members (6 pages) |
10 June 2002 | Registered office changed on 10/06/02 from: york house borough road middlesbrough cleveland TS1 2HP (1 page) |
5 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
27 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 July 1999 (7 pages) |
20 July 2000 | Director resigned (1 page) |
24 March 2000 | Return made up to 31/12/99; full list of members
|
10 August 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
1 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
19 November 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
6 August 1998 | Nc inc already adjusted 29/07/98 (1 page) |
6 August 1998 | Resolutions
|
5 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
31 May 1997 | Return made up to 31/12/96; no change of members (4 pages) |
22 May 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
19 February 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
21 July 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |