Aislaby Road Eaglescliffe
Stockton On Tees
TS16 0QE
Secretary Name | Jill Ann Cutler |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 1994(4 years, 4 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Researcher |
Correspondence Address | 11 Morrison Terrace Ferryhill County Durham DL17 9DQ |
Director Name | Nicholas Lindsey Dearden |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(2 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 17 January 1994) |
Role | Designer |
Correspondence Address | Chapel Cottage Colburn Catterick Garrison North Yorkshire DL9 4PD |
Secretary Name | Mrs Gillian Corrine Glover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(2 years after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 12 February 1992) |
Role | Company Director |
Correspondence Address | Chapel Cottage Colburn Village Catterick Garrison Richmond North Yorkshire |
Secretary Name | Christopher Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 January 1994) |
Role | Film & Video Producer |
Correspondence Address | 1 The Courtyard Aislaby Road Eaglescliffe Stockton On Tees TS16 0QE |
Director Name | Laurence David Callaghan |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(4 years, 10 months after company formation) |
Appointment Duration | 1 week (resigned 29 November 1994) |
Role | Sales And Marketing |
Correspondence Address | Flat 86c High Street Yarm Cleveland TS15 9AP |
Director Name | Stephen Paul Hughes |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(4 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 August 1995) |
Role | Industrial Designer |
Correspondence Address | 81 Moor Grange View West Park Leeds West Yorkshire LS16 5BH |
Director Name | Jonathan Patrick McGuinness |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(4 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 11 April 1995) |
Role | Business Manager |
Correspondence Address | 7 Farnham Close Eaglescliffe Stockton On Tees Cleveland TS16 0NF |
Registered Address | 3 Portland Terrace Newcastle Upon Tyne NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 31 March 1993 (31 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 February 1999 | Dissolved (1 page) |
---|---|
11 November 1998 | Liquidators statement of receipts and payments (5 pages) |
11 November 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 October 1998 | Liquidators statement of receipts and payments (5 pages) |
1 October 1997 | Liquidators statement of receipts and payments (5 pages) |
25 March 1997 | Liquidators statement of receipts and payments (5 pages) |
9 October 1996 | Liquidators statement of receipts and payments (5 pages) |
12 October 1995 | Resolutions
|
12 October 1995 | Appointment of a voluntary liquidator (2 pages) |
28 September 1995 | Registered office changed on 28/09/95 from: arncliffe building 10 west street yarm cleveland TS15 9BU (1 page) |
15 September 1995 | Director resigned (2 pages) |
13 April 1995 | Director resigned (2 pages) |
30 March 1995 | Particulars of mortgage/charge (4 pages) |