Hartlepool
Cleveland
TS25 5HU
Secretary Name | Graham Matthew Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 1992(11 years after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | 47 Westbrooke Avenue Hartlepool Cleveland TS25 5HU |
Director Name | Julie Anne Smith |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 1993(12 years after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Correspondence Address | 47 Westbrooke Avenue Hartlepool Cleveland TS25 5HU |
Director Name | Timothy Harold Kelley |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(11 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 June 1994) |
Role | Operations Director |
Correspondence Address | 12 Gladstone Street Hartlepool Cleveland TS24 0PE |
Registered Address | C/O Ernst & Young Norham House 12 New Bridge West Newcastle Upon Tyne NE1 8AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 30 September 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 June 1999 | Dissolved (1 page) |
---|---|
26 March 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 March 1999 | Liquidators statement of receipts and payments (5 pages) |
25 January 1999 | Liquidators statement of receipts and payments (5 pages) |
28 July 1998 | Liquidators statement of receipts and payments (5 pages) |
16 July 1997 | Appointment of a voluntary liquidator (1 page) |
16 July 1997 | Resolutions
|
16 July 1997 | Statement of affairs (14 pages) |
3 July 1997 | Registered office changed on 03/07/97 from: suite 2 enterprise house thomlinson road hartlepool cleveland TS24 7AA (1 page) |
18 April 1997 | Accounting reference date extended from 30/09/96 to 31/03/97 (1 page) |
1 July 1996 | Return made up to 02/07/96; full list of members (6 pages) |
6 June 1996 | Full accounts made up to 30 September 1995 (12 pages) |
30 May 1996 | Particulars of mortgage/charge (3 pages) |
18 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
12 July 1995 | Return made up to 02/07/95; no change of members (4 pages) |
15 March 1995 | Memorandum and Articles of Association (34 pages) |
15 March 1995 | Resolutions
|