Company NameStockton-On-Tees Law Centre Limited
Company StatusDissolved
Company Number01574890
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 July 1981(42 years, 9 months ago)
Dissolution Date24 November 1998 (25 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Norman John Forder
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1992(11 years, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 24 November 1998)
RoleY T Tutor
Correspondence Address33 Wynnstay Gardens
Hartlepool
Cleveland
TS24 8QJ
Director NameMr David Wright Coleman
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1994(12 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 24 November 1998)
RoleRetired Schoolteacher
Country of ResidenceUnited Kingdom
Correspondence Address4 Spennithorne Road
Grangefield
Stockton On Tees
Cleveland
TS18 4JW
Director NameJean Elizabeth Woodhouse
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1994(12 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 24 November 1998)
RoleHealth Promotion Specialist
Correspondence Address1 Coombe Way
Stockton On Tees
Cleveland
TS18 5PX
Secretary NamePhillip Geoffrey Mitchell
NationalityBritish
StatusClosed
Appointed16 February 1994(12 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 24 November 1998)
RoleSolicitor
Correspondence Address5 Eldon Grove
Hartlepool
Cleveland
TS26 9QR
Director NameMrs Patricia Armstrong
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 December 1992)
RoleDevelopment Worker
Correspondence Address6 Wykeham Close
Billingham
Cleveland
TS22 5RR
Director NameNancy Garbutt
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 December 1994)
RoleSecretary
Correspondence Address19 Zetland Road
Hartlepool
Cleveland
TS26 8PZ
Director NameValerie Katie McNinn
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 5 months after company formation)
Appointment Duration3 years (resigned 21 January 1994)
RoleBarrister
Correspondence Address128 Mansfield Avenue
Thornaby
Stockton On Tees
Cleveland
TS17 7JB
Secretary NameMr Simon Nigel Daly
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 November 1991)
RoleCompany Director
Correspondence Address87 Kilmarnock Road
Darlington
County Durham
DL1 3PW
Secretary NameValerie Katie McNinn
NationalityBritish
StatusResigned
Appointed19 February 1992(10 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 January 1994)
RoleCompany Director
Correspondence Address128 Mansfield Avenue
Thornaby
Stockton On Tees
Cleveland
TS17 7JB

Location

Registered Address76 Norton Road
Stockton On Tees
Cleveland
TS18 2DE
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

24 November 1998Final Gazette dissolved via voluntary strike-off (1 page)
20 April 1998Application for striking-off (1 page)
10 February 1998Annual return made up to 29/12/97 (4 pages)
10 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
10 January 1997Annual return made up to 29/12/96 (4 pages)
30 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
11 January 1996Annual return made up to 29/12/95 (4 pages)
16 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)