Acklam
Middlesbrough
Cleveland
TS5 8JU
Director Name | Henry Edward McKeen |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 1993(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 28 November 2000) |
Role | Accountant |
Correspondence Address | 62 Underwood Grove Cramlington Northumberland NE23 9UT |
Secretary Name | Henry Edward McKeen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 1993(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 28 November 2000) |
Role | Accountant |
Correspondence Address | 62 Underwood Grove Cramlington Northumberland NE23 9UT |
Director Name | Mr Andrew Bonar |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(3 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 01 July 1991) |
Role | Manufacturer Of Double Glazed Units |
Correspondence Address | 45 Thatch Lane Ingleby Barwick Stockton On Tees Cleveland TS17 0TN |
Director Name | Mr Michael William Bonar |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(3 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 10 April 2000) |
Role | Manufacturer Of Double Glazed Units |
Correspondence Address | 68a The Green Thornaby Stockton On Tees Cleveland TS17 0AN |
Secretary Name | Paul Stephen Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(3 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 23 December 1991) |
Role | Company Director |
Correspondence Address | 21 Fordy Grove Thornaby Cleveland TS17 8LH |
Secretary Name | Dr Trevor Lloyd Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 March 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 294 Burnt Ash Hill Lee London SE12 0QD |
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 December 1992 (30 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
28 November 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 August 2000 | Director resigned (1 page) |
12 November 1999 | Receiver's abstract of receipts and payments (2 pages) |
12 November 1999 | Receiver ceasing to act (1 page) |
6 April 1999 | Receiver's abstract of receipts and payments (2 pages) |
4 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
26 March 1996 | Receiver's abstract of receipts and payments (2 pages) |
28 November 1995 | Registered office changed on 28/11/95 from: central exchange buildings 93A grey street newcastle upon tyne NE1 6EA (1 page) |
19 May 1995 | Registered office changed on 19/05/95 from: brighouse business village brighouse road cleveland TS2 1RT (1 page) |
10 May 1995 | Administrative Receiver's report (22 pages) |
24 March 1995 | Registered office changed on 24/03/95 from: unit 2 brighouse business villag brighouse road riverside park middlesbrough cleveland TS2 1RT (1 page) |