Redcar
Cleveland
TS10 1AQ
Secretary Name | Stephen MacDonald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 1995(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 04 August 1998) |
Role | Manager |
Correspondence Address | 52 Duncan Road Hartlepool Cleveland TS25 4EB |
Director Name | Barry Paul Burak |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 November 1992) |
Role | Chartered Accountant |
Correspondence Address | 39 Valley Drive Yarm Cleveland TS15 9JQ |
Director Name | Mr Leigh Pryce Graham Cooper |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 August 1994) |
Role | Architectural Consultant |
Correspondence Address | 2 Garden Cottages Little Lane Aycliffe Village County Durham DL5 6LJ |
Director Name | Alan Thomas Noble |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 August 1994) |
Role | Company Director |
Correspondence Address | The Lindens 34 Carmel Road South Darlington County Durham DL3 8DJ |
Secretary Name | Barry Paul Burak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 October 1992) |
Role | Company Director |
Correspondence Address | 39 Valley Drive Yarm Cleveland TS15 9JQ |
Secretary Name | Mrs Janet Elizabeth Blackburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 February 1995) |
Role | Company Director |
Correspondence Address | 220 Bishopton Road West Stockton On Tees Cleveland TS19 7HA |
Director Name | Barry Paul Burak |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1994(6 years after company formation) |
Appointment Duration | 1 week (resigned 26 August 1994) |
Role | Company Director |
Correspondence Address | Apartment 510e Park Palace Monte Carlo Irish |
Secretary Name | Barry Paul Burak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1994(6 years after company formation) |
Appointment Duration | 1 week (resigned 26 August 1994) |
Role | Company Director |
Correspondence Address | Apartment 510e Park Palace Monte Carlo Irish |
Secretary Name | Noel Coward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(6 years, 1 month after company formation) |
Appointment Duration | 1 day (resigned 26 August 1994) |
Role | Company Director |
Correspondence Address | Beacon Croft Clack Lane, Osmotherley Northallerton North Yorkshire DL6 3PP |
Director Name | Barry Oswald Faulkener |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(6 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 March 1995) |
Role | Publican |
Correspondence Address | 11 The Green Eaglescliffe Yarm Cleveland TS15 9NW |
Director Name | Bari Chohan |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(6 years, 7 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 07 November 1995) |
Role | Property Developer |
Correspondence Address | Rose Cottage Farm Strait Lane Stainton Middlesbrough Cleveland TS8 9BD |
Director Name | Michael Davies |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1995(6 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 05 May 1995) |
Role | Company Director |
Correspondence Address | 4 Rimswell Road Fairfield Stockton On Tees Cleveland TS19 7LN |
Director Name | David Mearns Jamieson |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1995(6 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 07 November 1995) |
Role | Company Director |
Correspondence Address | 91 Durham Road Stockton On Tees Cleveland TS19 0DE |
Registered Address | 34-40 Grey Street Newcastle Upon Tyne Tyne & Wear NE1 6AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 October 1993 (30 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
4 August 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 1998 | First Gazette notice for compulsory strike-off (1 page) |
1 May 1997 | Receiver's abstract of receipts and payments (2 pages) |
1 May 1997 | Receiver ceasing to act (2 pages) |
18 December 1996 | Administrative Receiver's report (2 pages) |
18 December 1996 | Form 3.2 - statement of affairs (4 pages) |
31 July 1996 | Registered office changed on 31/07/96 from: kirklevington country club thirsk road,kirklevington yarm cleveland TS15 9LT (1 page) |
12 July 1996 | Appointment of receiver/manager (1 page) |
8 June 1996 | Director resigned (1 page) |
12 December 1995 | Director resigned;new director appointed (2 pages) |
12 December 1995 | New secretary appointed (2 pages) |
10 May 1995 | Director resigned;new director appointed (2 pages) |
21 April 1995 | New director appointed (2 pages) |
21 April 1995 | Secretary resigned (2 pages) |
21 April 1995 | New director appointed (2 pages) |