Hartlepool
Cleveland
TS24 8QJ
Director Name | Mr David Wright Coleman |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 1994(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 24 November 1998) |
Role | Retired Schoolteacher |
Country of Residence | United Kingdom |
Correspondence Address | 4 Spennithorne Road Grangefield Stockton On Tees Cleveland TS18 4JW |
Director Name | Jean Elizabeth Woodhouse |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 1994(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 24 November 1998) |
Role | Health Promotion Specialist |
Correspondence Address | 1 Coombe Way Stockton On Tees Cleveland TS18 5PX |
Secretary Name | Phillip Geoffrey Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 1994(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 24 November 1998) |
Role | Solicitor |
Correspondence Address | 5 Eldon Grove Hartlepool Cleveland TS26 9QR |
Director Name | Mrs Patricia Armstrong |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 December 1992) |
Role | Development Worker |
Correspondence Address | 6 Wykeham Close Billingham Cleveland TS22 5RR |
Director Name | Nancy Garbutt |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 December 1994) |
Role | Secretary |
Correspondence Address | 19 Zetland Road Hartlepool Cleveland TS26 8PZ |
Director Name | Valerie Katie McNinn |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(9 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 21 January 1994) |
Role | Barrister |
Correspondence Address | 128 Mansfield Avenue Thornaby Stockton On Tees Cleveland TS17 7JB |
Secretary Name | Mr Simon Nigel Daly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(9 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 November 1991) |
Role | Company Director |
Correspondence Address | 87 Kilmarnock Road Darlington County Durham DL1 3PW |
Secretary Name | Valerie Katie McNinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 January 1994) |
Role | Company Director |
Correspondence Address | 128 Mansfield Avenue Thornaby Stockton On Tees Cleveland TS17 7JB |
Registered Address | 76 Norton Road Stockton On Tees Cleveland TS18 2DE |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
24 November 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 1998 | Application for striking-off (1 page) |
10 February 1998 | Annual return made up to 29/12/97 (4 pages) |
10 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
10 January 1997 | Annual return made up to 29/12/96 (4 pages) |
30 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
11 January 1996 | Annual return made up to 29/12/95 (4 pages) |
16 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |