Hartlepool
Cleveland
TS26 9LW
Director Name | Terence Dale |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1991(2 years, 6 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | Overbeck South Stokesley Road Guisborough Cleveland TS14 8DL |
Director Name | Michael David McAllister |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1991(2 years, 6 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | 22 Thorn Side Ingleby Barwick Stockton On Tees Cleveland TS17 0RT |
Director Name | Albert Ramsden |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1991(2 years, 6 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | The Old Rectory Grafton Flyford Upton Snodsbury Worcester Hereford & Worcester WR7 4PG |
Secretary Name | Michael David McAllister |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1991(2 years, 6 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | 22 Thorn Side Ingleby Barwick Stockton On Tees Cleveland TS17 0RT |
Registered Address | Hadrian House Higham Place Newcastle Upon Tyne NE1 8BP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £6,426,500 |
Gross Profit | £1,199,313 |
Net Worth | -£260,996 |
Current Liabilities | £1,809,700 |
Latest Accounts | 31 December 1990 (33 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 November 2002 | Dissolved (1 page) |
---|---|
21 August 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 August 2002 | Liquidators statement of receipts and payments (6 pages) |
24 May 2002 | Liquidators statement of receipts and payments (6 pages) |
16 October 2001 | Liquidators statement of receipts and payments (6 pages) |
14 May 2001 | Liquidators statement of receipts and payments (6 pages) |
17 October 2000 | Liquidators statement of receipts and payments (7 pages) |
10 April 2000 | Liquidators statement of receipts and payments (6 pages) |
10 April 2000 | Liquidators statement of receipts and payments (6 pages) |
10 April 2000 | Liquidators statement of receipts and payments (6 pages) |
18 January 1999 | Liquidators statement of receipts and payments (5 pages) |
29 December 1998 | Receiver's abstract of receipts and payments (2 pages) |
29 December 1998 | Receiver ceasing to act (1 page) |
29 December 1998 | Receiver ceasing to act (1 page) |
19 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
14 May 1998 | Liquidators statement of receipts and payments (6 pages) |
3 February 1998 | O/C re removal of liquidator (7 pages) |
3 February 1998 | Appointment of a voluntary liquidator (1 page) |
21 November 1997 | Liquidators statement of receipts and payments (12 pages) |
11 November 1997 | Receiver's abstract of receipts and payments (2 pages) |
9 May 1997 | Liquidators statement of receipts and payments (5 pages) |
17 October 1996 | Liquidators statement of receipts and payments (5 pages) |
7 May 1996 | Liquidators statement of receipts and payments (12 pages) |
20 November 1995 | Receiver's abstract of receipts and payments (4 pages) |
10 October 1995 | Liquidators statement of receipts and payments (26 pages) |
14 June 1995 | Receiver's abstract of receipts and payments (4 pages) |
10 May 1995 | Liquidators statement of receipts and payments (26 pages) |