Hartlepool
Cleveland
TS25 5EH
Secretary Name | Gladys Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 1996(7 years, 9 months after company formation) |
Appointment Duration | 6 months (closed 27 August 1996) |
Role | Secretary |
Correspondence Address | 18 Armadale Grove Hartlepool Cleveland TS25 5EH |
Director Name | Jill Taylor |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 February 1996) |
Role | Company Director |
Correspondence Address | Newbigging Croft Gordonstown Inverurie Aberdeenshire AB51 8XP Scotland |
Secretary Name | Jill Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 February 1996) |
Role | Company Director |
Correspondence Address | Newbigging Croft Gordonstown Inverurie Aberdeenshire AB51 8XP Scotland |
Registered Address | 40 Victoria Road Hartlepool Cleveland TS26 8DD |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Victoria |
Built Up Area | Hartlepool |
Latest Accounts | 30 June 1994 (29 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
27 August 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 1996 | First Gazette notice for voluntary strike-off (1 page) |
21 March 1996 | Application for striking-off (1 page) |
20 March 1996 | Secretary resigned;director resigned (1 page) |
20 March 1996 | New secretary appointed (2 pages) |
20 March 1996 | Return made up to 31/12/95; no change of members
|
15 November 1995 | Registered office changed on 15/11/95 from: 137 york road hartlepool cleveland TS26 9DR (1 page) |