Peterlee
County Durham
SR8 4SS
Director Name | Mrs Maureen Marriott |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Secretary |
Correspondence Address | 34 Eastfield Peterlee County Durham SR8 4SS |
Secretary Name | Mrs Maureen Marriott |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 34 Eastfield Peterlee County Durham SR8 4SS |
Director Name | Anthony John Marriott |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 1998(9 years, 8 months after company formation) |
Appointment Duration | 26 years |
Role | Factory Manager |
Correspondence Address | 10 Belgrave Court Seaton Carew Hartlepool Cleveland TS25 1BF |
Director Name | Andrea Marshall |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 1998(9 years, 8 months after company formation) |
Appointment Duration | 26 years |
Role | Factory Manageress |
Correspondence Address | 58 Priorwood Gardens Ingleby Barwick Stockton On Tees Cleveland TS17 0XH |
Registered Address | 19 Borough Road Sunderland Tyne And Wear SR1 1LA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 31 October 1997 (26 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
12 August 2000 | Dissolved (1 page) |
---|---|
12 May 2000 | Liquidators statement of receipts and payments (5 pages) |
12 May 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 January 2000 | Liquidators statement of receipts and payments (5 pages) |
8 January 1999 | Appointment of a voluntary liquidator (1 page) |
8 January 1999 | Statement of affairs (8 pages) |
23 December 1998 | Resolutions
|
8 December 1998 | Registered office changed on 08/12/98 from: unit 2A hackworth road blackhall industrial estate blackhall colliery cleveland TS27 4EL (1 page) |
9 April 1998 | Accounts made up to 31 October 1997 (11 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
20 May 1997 | Accounts made up to 31 October 1996 (10 pages) |
14 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
20 March 1996 | Accounts made up to 31 October 1995 (11 pages) |
15 January 1996 | Return made up to 31/12/95; full list of members
|
22 March 1995 | Accounts for a small company made up to 31 October 1994 (13 pages) |