Stockton
Stockton On Tees
Cleveland
TS18 5AZ
Director Name | Maurice Lock |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Civil Engineer |
Correspondence Address | 62 Irvin Avenue Saltburn Saltburn By The Sea Cleveland TS12 1QJ |
Secretary Name | John Robert Bayne |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 1 Levisham Close Stockton Stockton On Tees Cleveland TS18 5AZ |
Registered Address | Ernst And Young Norham House 12 New Bridge Street 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 | 31 August 1990 (33 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
29 August 1998 | Dissolved (1 page) |
---|---|
29 May 1998 | Liquidators statement of receipts and payments (5 pages) |
29 May 1998 | Liquidators statement of receipts and payments (5 pages) |
29 May 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 July 1997 | Receiver's abstract of receipts and payments (9 pages) |
16 July 1997 | Receiver ceasing to act (1 page) |
4 June 1997 | Liquidators statement of receipts and payments (5 pages) |
24 February 1997 | Receiver's abstract of receipts and payments (9 pages) |
5 June 1996 | Liquidators statement of receipts and payments (5 pages) |
16 January 1996 | Receiver's abstract of receipts and payments (10 pages) |
5 December 1995 | Liquidators statement of receipts and payments (10 pages) |
14 June 1995 | Liquidators statement of receipts and payments (10 pages) |