Norton
Stockton On Tees
Cleveland
TS20 2SF
Secretary Name | Mrs Nora Evelyn Dowd |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 March 1991(1 week, 3 days after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Housewife |
Correspondence Address | 181 Braemar Road Billingham Cleveland TS23 2AL |
Director Name | John Crammen |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 1991(3 months, 1 week after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burn House Front St Station Town Wingate Co Durham TS28 5AG |
Director Name | Mrs Nesta Margaret Lewis |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 39 The Hawthorns Pant Merthyr Tydfil Mid Glamorgan CF48 2EJ Wales |
Secretary Name | Mr Huw Ffrangcon Lloyd-Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Hazeldene Penydarren Road Merthyr Tydfil Mid Glamorgan CF47 9AH Wales |
Registered Address | C/O Deloitte & Touche Gainsborough House 34-40 Grey Street Newcastle-Upon-Tyne NE1 6AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
19 July 1999 | Dissolved (1 page) |
---|---|
19 April 1999 | Liquidators statement of receipts and payments (5 pages) |
19 April 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 September 1998 | Liquidators statement of receipts and payments (5 pages) |
4 March 1998 | Liquidators statement of receipts and payments (5 pages) |
3 September 1997 | Liquidators statement of receipts and payments (5 pages) |
4 March 1997 | Liquidators statement of receipts and payments (5 pages) |
20 March 1996 | Registered office changed on 20/03/96 from: 1 chapel road the green billingham cleveland TS23 1EN (1 page) |
19 March 1996 | Resolutions
|
19 March 1996 | Appointment of a voluntary liquidator (1 page) |