Aberdeen
AB1 6SS
Scotland
Secretary Name | Mrs Maureen Gilmour Elwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 1992(2 years, 3 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Housewife |
Correspondence Address | 60 Derwent Road Urmston Manchester Lancashire M41 8UA |
Director Name | Mrs Beverley Elwood |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 July 1992) |
Role | Married Woman |
Correspondence Address | 74 Sandy Lane Billingham Cleveland TS22 5BE |
Secretary Name | Mrs Beverley Elwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 July 1992) |
Role | Company Director |
Correspondence Address | 74 Sandy Lane Billingham Cleveland TS22 5BE |
Registered Address | John B Taylor 8 High Street Yarm Cleveland TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Latest Accounts | 28 February 1993 (31 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
28 October 1997 | Dissolved (1 page) |
---|---|
28 July 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 July 1997 | Liquidators statement of receipts and payments (5 pages) |
14 May 1997 | Liquidators statement of receipts and payments (5 pages) |
6 November 1996 | Liquidators statement of receipts and payments (5 pages) |
28 May 1996 | Liquidators statement of receipts and payments (4 pages) |
9 May 1995 | Liquidators statement of receipts and payments (10 pages) |