Guisborough
Cleveland
TS14 8JF
Director Name | Michael Powell |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1991(5 years after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Engineer |
Correspondence Address | Strathmore House Hillocks Lane Moorsholm Saltburn Cleveland TS12 3JH |
Secretary Name | June Margaret Powell |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 1991(5 years after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | Strathmore House Hillocks Lane Moorsholm Saltburn Cleveland TS12 3JH |
Director Name | Ian Hutchinson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 1992(6 years, 4 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Neasham Court Stokesley North Yorkshire TS9 5PJ |
Registered Address | 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 |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 January 1993 (31 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
22 March 1999 | Dissolved (1 page) |
---|---|
22 December 1998 | Liquidators statement of receipts and payments (5 pages) |
22 December 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 October 1998 | Liquidators statement of receipts and payments (5 pages) |
21 April 1998 | Liquidators statement of receipts and payments (5 pages) |
9 January 1998 | O/C re. Removal of liquidator (14 pages) |
9 January 1998 | Appointment of a voluntary liquidator (1 page) |
13 October 1997 | Liquidators statement of receipts and payments (5 pages) |
7 April 1997 | Liquidators statement of receipts and payments (5 pages) |
15 October 1996 | Liquidators statement of receipts and payments (5 pages) |
4 April 1996 | Liquidators statement of receipts and payments (5 pages) |
28 November 1995 | Registered office changed on 28/11/95 from: touche ross & co 93A grey street newcastle NE1 6EA (1 page) |
6 October 1995 | Liquidators statement of receipts and payments (10 pages) |