Carlton
Stockton On Tees
Cleveland
TS21 1AN
Director Name | Graham Gordon |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 1992(2 years after company formation) |
Appointment Duration | 5 years, 5 months (closed 17 February 1998) |
Role | Insurance Consultant/Financial Accountant |
Country of Residence | England |
Correspondence Address | 27 Wynyard Road Wolviston Billingham Cleveland TS22 5LQ |
Secretary Name | Graham Mitchell Bell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 1996(6 years after company formation) |
Appointment Duration | 1 year, 4 months (closed 17 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Hartburn Court Acklam Middlesbrough Cleveland TS5 8SJ |
Secretary Name | Mr Christopher Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(2 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 January 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 High Farm Close Carlton Stockton On Tees Cleveland TS21 1AN |
Secretary Name | Graham Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Wynyard Road Wolviston Billingham Cleveland TS22 5LQ |
Director Name | Rosemary Gordon |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 September 1996) |
Role | Company Director |
Correspondence Address | 8 Chestnut Walk Old Stevenage Hertfordshire SG1 4DD |
Secretary Name | Rosemary Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 September 1996) |
Role | Company Director |
Correspondence Address | 8 Chestnut Walk Old Stevenage Hertfordshire SG1 4DD |
Registered Address | Belasis Business Centre Coxwold Way Billingham Cleveland TS23 4EA |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 February 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 1997 | First Gazette notice for voluntary strike-off (1 page) |
17 December 1996 | Return made up to 19/09/96; change of members
|
25 October 1996 | New secretary appointed (2 pages) |
25 October 1996 | Secretary resigned (1 page) |
23 October 1996 | Full accounts made up to 31 December 1995 (4 pages) |
14 November 1995 | Full accounts made up to 31 December 1994 (4 pages) |
13 November 1995 | Return made up to 19/09/95; no change of members (4 pages) |