Wynyard Park
Billingham
Cleveland
TS22 5NF
Secretary Name | Archers (Secretarial) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 October 2001(11 years, 5 months after company formation) |
Appointment Duration | 1 year (closed 05 November 2002) |
Correspondence Address | Barton House 24 Yarm Road Stockton On Tees Cleveland TS18 3NB |
Director Name | Alan Carr |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(2 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 July 1996) |
Role | Company Director |
Correspondence Address | 1 Tollgate Road Hamsterley Mill Rowlands Gill Tyne & Wear NE39 1HF |
Director Name | Russell Jones |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(2 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden House The Avenue Wynyard Teeside TS22 5SH |
Director Name | Mr Keith Wight |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(2 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 July 1996) |
Role | Commercial Director |
Correspondence Address | 15 PO Box Wallsend Tyne & Wear NE28 6DB |
Secretary Name | Mr David Anthony Collier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(2 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 15 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnham 6 Smithson Close Moulton Richmond North Yorkshire DL10 6QP |
Secretary Name | Mr Geoffrey Taylor Crute |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(2 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 15 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Stables Newbus Grange Neasham Darlington County Durham DL2 1PE |
Registered Address | Barton House 24 Yarm Road Stockton On Tees Cleveland TS18 3NB |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | -£1,596,628 |
Current Liabilities | £1,596,628 |
Latest Accounts | 30 November 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
5 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2002 | Return made up to 21/05/02; full list of members (6 pages) |
10 June 2002 | Application for striking-off (1 page) |
5 December 2001 | Director resigned (1 page) |
18 October 2001 | Secretary resigned (1 page) |
18 October 2001 | Secretary resigned (1 page) |
18 October 2001 | New secretary appointed (2 pages) |
30 May 2001 | Return made up to 21/05/01; full list of members (7 pages) |
29 December 2000 | Full accounts made up to 30 November 1999 (9 pages) |
2 October 2000 | Accounting reference date shortened from 31/07/00 to 30/11/99 (1 page) |
5 July 2000 | Return made up to 21/05/00; full list of members
|
1 June 2000 | Full accounts made up to 31 July 1999 (11 pages) |
31 August 1999 | Return made up to 21/05/99; no change of members (6 pages) |
1 June 1999 | Full accounts made up to 31 July 1998 (12 pages) |
24 July 1998 | Return made up to 21/05/98; no change of members (6 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (14 pages) |
6 November 1997 | Full accounts made up to 31 July 1996 (18 pages) |
30 July 1997 | Return made up to 21/05/97; full list of members
|
28 August 1996 | Director resigned (2 pages) |
28 August 1996 | Director resigned (2 pages) |
10 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1996 | Full accounts made up to 31 July 1995 (17 pages) |
26 May 1996 | Return made up to 21/05/96; no change of members (9 pages) |
28 July 1995 | Accounting reference date shortened from 31/08 to 31/07 (1 page) |
11 July 1995 | Director's particulars changed (2 pages) |
21 June 1995 | Return made up to 21/05/95; full list of members (14 pages) |
22 May 1995 | Full accounts made up to 31 August 1994 (17 pages) |