Marton In Cleveland
Middlesbrough
Cleveland
TS7 8BP
Secretary Name | Colin Hudson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 1995(5 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 27 April 1999) |
Role | Sales & Marketing Manager |
Correspondence Address | 2 Oldstead Court The Oaks Hemlington Middlesbrough Cleveland TS8 9PZ |
Director Name | Leslie Stuart Patterson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 1993) |
Role | Company Director |
Correspondence Address | The White House Church Lane Acklam Middlesbrough Cleveland TS5 7EF |
Secretary Name | Christine Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(3 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 December 1994) |
Role | Secretary |
Correspondence Address | 108 Birchwood Road Marton In Cleveland Middlesbrough Cleveland TS7 8DH |
Secretary Name | Peter John Newhouse |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(4 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 05 November 1995) |
Role | Company Director |
Correspondence Address | Levensdale Cottage Ayton Road Stokesley Middlesbrough Cleveland TS9 5JW |
Secretary Name | Peter John Newhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(4 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 05 November 1995) |
Role | Company Director |
Correspondence Address | Levensdale Cottage Ayton Road Stokesley Middlesbrough Cleveland TS9 5JW |
Registered Address | Keld House 1st Floor Allensway Thornaby Cleveland TS17 9HA |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Stainsby Hill |
Built Up Area | Teesside |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
27 April 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 January 1999 | First Gazette notice for compulsory strike-off (1 page) |
2 September 1997 | Strike-off action suspended (1 page) |
24 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
16 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 October 1995 | Return made up to 30/10/95; full list of members
|
26 July 1995 | Registered office changed on 26/07/95 from: belasis business centre coxwold way billingham cleveland TS23 4EA (1 page) |
7 April 1995 | Particulars of contract relating to shares (4 pages) |
7 April 1995 | Ad 10/09/94--------- £ si 49949@1 (4 pages) |