Greatham
Hartlepool
Cleveland
TS25 2EN
Secretary Name | Ian Leithead-Spouse |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 1998(13 years, 9 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Correspondence Address | 27 Birchill Gardens Hartlepool Cleveland TS26 0JT |
Director Name | Mr Ronald Arthur Greig |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1992(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 March 1994) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 61 Wooler Road Hartlepool TS26 0DP |
Secretary Name | Mr Stephen Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | Highnam Lodge Park Mews Hartlepool Cleveland TS26 0DX |
Secretary Name | Christene Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 November 1996) |
Role | Secretary |
Correspondence Address | Prospect Farm High Street Greatham Hartlepool Cleveland TS25 2EN |
Registered Address | C/O Gainsborough House 34-40 Grey Street Newcastle Upon Tyne NE1 6AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 30 June 1993 (30 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
20 January 2001 | Dissolved (1 page) |
---|---|
20 October 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 August 2000 | Liquidators statement of receipts and payments (5 pages) |
27 January 2000 | Liquidators statement of receipts and payments (5 pages) |
30 July 1999 | Liquidators statement of receipts and payments (5 pages) |
23 July 1998 | Statement of affairs (7 pages) |
13 July 1998 | Appointment of a voluntary liquidator (2 pages) |
13 July 1998 | Resolutions
|
10 March 1998 | New secretary appointed (2 pages) |
9 March 1998 | Particulars of mortgage/charge (3 pages) |
5 February 1997 | Registered office changed on 05/02/97 from: prospect farm high street greatham hartlepool cleveland TS25 2EN (1 page) |
14 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
14 January 1997 | Return made up to 31/12/95; no change of members (4 pages) |
2 January 1997 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Secretary resigned (1 page) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
20 February 1996 | Particulars of mortgage/charge (3 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
31 March 1995 | Return made up to 31/12/94; full list of members
|