Longlands
Middlesbrough
Director Name | Mr Arthur Skyrme |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 1992(4 years after company formation) |
Appointment Duration | -2 years, 7 months (closed 23 October 1990) |
Role | Supervisor |
Correspondence Address | 39 Westerdale Road Berwick Hills Middlesbrough Cleveland TS3 7RG |
Director Name | Mr Kevin Edward Trainor |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1992(4 years, 8 months after company formation) |
Appointment Duration | -3 years, 11 months (closed 23 October 1990) |
Role | Joiner |
Correspondence Address | 7 Rochdale Close Berwick Hills Middlesbrough Cleveland TS3 7LQ |
Secretary Name | Mr Richard Garbutt Braithwaite |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1992(4 years, 8 months after company formation) |
Appointment Duration | -3 years, 11 months (closed 23 October 1990) |
Role | Company Director |
Correspondence Address | Clockwood Lodge Leven Road Yarm Cleveland TS15 9JF |
Director Name | George Atkinson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 1993(5 years, 8 months after company formation) |
Appointment Duration | -4 years, 11 months (closed 23 October 1990) |
Role | Co-Operative Worker |
Correspondence Address | 12 Bolton Court Grove Hill Middlesbrough Cleveland TS4 2TA |
Director Name | Kieran Reilly |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 1993(5 years, 8 months after company formation) |
Appointment Duration | -4 years, 11 months (closed 23 October 1990) |
Role | Co-Operative Worker |
Correspondence Address | 91 Kings Road Northormesby Middlesbrough Cleveland TS3 6EY |
Director Name | Mr Gary Byass |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(4 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 November 1993) |
Role | Supervisor |
Correspondence Address | 22 Cumberland Crescent Billingham Cleveland TS23 1AY |
Director Name | Mr Kevin Coates |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(4 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 January 1994) |
Role | Site Supervisor |
Correspondence Address | 40 Swaledale Crescent Billingham Cleveland TS23 1NR |
Director Name | Ronald Peter Morris |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(4 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 November 1992) |
Role | Manager |
Correspondence Address | Wandhill Black Horse Lane Potto Northallerton North Yorkshire DL6 3EY |
Secretary Name | Ronald Peter Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(4 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 November 1992) |
Role | Company Director |
Correspondence Address | Wandhill Black Horse Lane Potto Northallerton North Yorkshire DL6 3EY |
Registered Address | Ernst & Young 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 |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1993 (31 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
19 February 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
19 February 1999 | Liquidators statement of receipts and payments (5 pages) |
9 November 1998 | Liquidators statement of receipts and payments (5 pages) |
30 April 1998 | Liquidators statement of receipts and payments (5 pages) |
27 October 1997 | Liquidators statement of receipts and payments (5 pages) |
2 May 1997 | Liquidators statement of receipts and payments (5 pages) |
14 November 1996 | Liquidators statement of receipts and payments (5 pages) |
30 November 1995 | Liquidators statement of receipts and payments (10 pages) |
18 May 1995 | Liquidators statement of receipts and payments (12 pages) |