Yarm
Cleveland
TS15 9RJ
Secretary Name | Thomas Anthony Hargrave |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1998(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 27 November 2001) |
Role | Company Director |
Correspondence Address | North Brunton Farm North Brunton Newcastle Upon Tyne NE3 5HD |
Director Name | Thomas Anthony Hargrave |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 1996) |
Role | Timber Agent |
Correspondence Address | North Brunton Farm North Brunton Newcastle Upon Tyne NE3 5HD |
Director Name | Mr Ronald Peters |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 February 1998) |
Role | Timber Agent |
Correspondence Address | 21 Sandalwood South Shields Tyne & Wear NE34 8UH |
Director Name | Mr Malcolm John Wallis |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(2 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 1994) |
Role | Timber Broker |
Correspondence Address | 48 Fens Crescent Hartlepool Cleveland TS25 2QL |
Secretary Name | Mr Ronald Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | 21 Sandalwood South Shields Tyne & Wear NE34 8UH |
Registered Address | Pennine House 4 Osborne Terrace Jesmond Newcastle Upon Tyne NE2 1NE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£348,443 |
Cash | £23,909 |
Current Liabilities | £372,352 |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
27 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2001 | Strike-off action suspended (1 page) |
31 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
2 June 1999 | Return made up to 03/05/99; full list of members (6 pages) |
27 April 1999 | Full accounts made up to 30 June 1998 (12 pages) |
19 October 1998 | Full accounts made up to 30 June 1997 (14 pages) |
25 June 1998 | New secretary appointed (2 pages) |
25 June 1998 | Location of register of members (1 page) |
25 June 1998 | Return made up to 03/05/98; full list of members (6 pages) |
9 March 1998 | Secretary resigned;director resigned (1 page) |
29 June 1997 | Return made up to 03/05/97; full list of members (6 pages) |
29 June 1997 | Director resigned (1 page) |
4 November 1996 | Full accounts made up to 30 June 1996 (16 pages) |
31 October 1996 | Full accounts made up to 30 June 1995 (15 pages) |
23 May 1996 | Return made up to 03/05/96; full list of members (6 pages) |
10 August 1995 | Director resigned (2 pages) |
17 May 1995 | Return made up to 03/05/95; full list of members
|