Sedgefield
Stockton On Tees
Cleveland
TS21 3BB
Secretary Name | Janice Burnip |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2000(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 22 January 2002) |
Role | Company Director |
Correspondence Address | Eastgarth 37 The Lane Sedgefield Stockton On Tees Durham TS21 3BB |
Director Name | Mrs Elaine Elizabeth Thomson |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 April 1999) |
Role | Secretary |
Correspondence Address | 2 St Edmunds Green Sedgefield Stockton On Tees Cleveland TS21 3HT |
Director Name | Mr Ian Thomson |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 April 1999) |
Role | Company Director |
Correspondence Address | 2 St Edmunds Green Sedgefield Stockton On Tees Cleveland TS21 3HT |
Secretary Name | Mrs Elaine Elizabeth Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 April 1999) |
Role | Company Director |
Correspondence Address | 2 St Edmunds Green Sedgefield Stockton On Tees Cleveland TS21 3HT |
Secretary Name | Gordon Burnip |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1999(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2000) |
Role | Manager |
Correspondence Address | Eastgarth 37 The Lane Sedgefield Stockton On Tees Cleveland TS21 3BB |
Registered Address | 17-25 Scarborough Street Hartlepool Cleveland TS24 7DA |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Year | 2014 |
---|---|
Net Worth | £4,737 |
Cash | £3,362 |
Current Liabilities | £1,954 |
Latest Accounts | 31 July 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
22 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2001 | Voluntary strike-off action has been suspended (1 page) |
20 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2001 | Return made up to 31/12/00; full list of members
|
10 January 2001 | Application for striking-off (1 page) |
8 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | Registered office changed on 08/01/01 from: 167 newgate street bishop auckland county durham DL14 7EN (1 page) |
7 March 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
26 January 2000 | New secretary appointed (2 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members
|
11 January 1999 | Full accounts made up to 31 July 1998 (14 pages) |
6 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
5 February 1998 | Full accounts made up to 31 July 1997 (14 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members
|
7 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
2 January 1997 | Full accounts made up to 31 July 1996 (13 pages) |
25 February 1996 | Full accounts made up to 31 July 1995 (12 pages) |
5 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |