Thorpe Thewles
Stockton-On-Tees
Cleveland
TS21 3LN
Secretary Name | Mr Mark Edward Betts |
---|---|
Nationality | English |
Status | Closed |
Appointed | 21 August 1995(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 13 July 1999) |
Role | Secretary |
Correspondence Address | 41 Osborne Road Hartlepool Cleveland TS26 9JN |
Director Name | Mr Derrick Collin |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 December 1993) |
Role | Business Development |
Correspondence Address | 5 Wynyard Court Thorpe Thewles Stockton-On-Tees Cleveland TS21 3LN |
Director Name | Mr William Shields Henderson |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(4 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 04 February 1992) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Park House 13 Greenhill Park Edinburgh Midlothian EH10 4DW Scotland |
Director Name | Mrs Carole Janet Hughes |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(4 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 19 February 1992) |
Role | Promotional Agent |
Correspondence Address | 56 Ventnor Gardens Whitley Bay Tyne & Wear NE26 1QD |
Director Name | Mr Stephen Anthony James |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Danes Brook Court Ingleby Barwick Stockton On Tees Cleveland TS17 0QX |
Director Name | Robert Noel David Stephenson |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 June 1995) |
Role | Chartered Accountant |
Correspondence Address | Newton Low Hall Felton Morpeth Northumberland NE65 9LD |
Secretary Name | Mr Stephen Anthony James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Danes Brook Court Ingleby Barwick Stockton On Tees Cleveland TS17 0QX |
Registered Address | Norham House 12 New Bridge Street West 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 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 March |
13 July 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
11 August 1998 | Receiver ceasing to act (1 page) |
11 August 1998 | Receiver's abstract of receipts and payments (2 pages) |
22 December 1997 | Receiver's abstract of receipts and payments (2 pages) |
11 June 1997 | Statement of Affairs in administrative receivership following report to creditors (7 pages) |
24 February 1997 | Administrative Receiver's report (6 pages) |
17 December 1996 | Appointment of receiver/manager (2 pages) |
15 December 1996 | Registered office changed on 15/12/96 from: po box 165 martinet road thornaby on tees cleveland TS17 0NW (1 page) |
12 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 1996 | Return made up to 10/01/96; no change of members (4 pages) |
23 February 1996 | New secretary appointed (2 pages) |
29 December 1995 | Particulars of mortgage/charge (5 pages) |
19 October 1995 | Director resigned (2 pages) |
4 September 1995 | Secretary resigned (2 pages) |
24 August 1995 | New director appointed (2 pages) |
13 July 1995 | Particulars of mortgage/charge (8 pages) |
9 June 1995 | Director resigned (2 pages) |