Great Broughton
Middlesbrough
Cleveland
TS9 7HB
Director Name | Mrs Wendy Elizabeth Flegg |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (closed 14 March 2000) |
Role | Secretary |
Correspondence Address | 121 High Street Great Broughton Middlesbrough Cleveland TS9 7HB |
Secretary Name | Mr Peter Alexander Flegg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (closed 14 March 2000) |
Role | Company Director |
Correspondence Address | 121 High Street Great Broughton Middlesbrough Cleveland TS9 7HB |
Director Name | Michael Bollands |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(7 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 03 March 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pounders Mill The Green Seamer Middlesbrough TS9 5LP |
Registered Address | Grant Thornton Higham House Higham Place Newcastle Upon Tyne NE1 8EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
14 March 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
19 May 1999 | Receiver's abstract of receipts and payments (2 pages) |
19 May 1999 | Receiver ceasing to act (1 page) |
15 January 1999 | Receiver's abstract of receipts and payments (2 pages) |
21 January 1998 | Receiver's abstract of receipts and payments (3 pages) |
22 April 1997 | Administrative Receiver's report (23 pages) |
20 January 1997 | Appointment of receiver/manager (1 page) |
19 January 1997 | Registered office changed on 19/01/97 from: 39 feversham street middlesbrough cleveland TS2 1PB (1 page) |
31 January 1996 | Accounts for a small company made up to 31 December 1994 (6 pages) |
16 January 1996 | Return made up to 31/10/95; no change of members
|