Hilton
Yarm
Cleveland
TS15 9LE
Secretary Name | Mr Peter Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 July 1994(3 years, 4 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Stoney Croft Horsforth Leeds West Yorkshire LS18 4RB |
Director Name | James Sinclair Howard North |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1997(6 years after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Correspondence Address | Granby Barns Farm Lane Storrington West Sussex RH20 4AH |
Secretary Name | Mr Peter Ffrangon Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(1 year, 4 months after company formation) |
Appointment Duration | 2 years (resigned 15 July 1994) |
Role | Company Director |
Correspondence Address | 21 High Street Yarm Cleveland TS15 9BW |
Registered Address | C/O Fergusson & Co Ltd Shackleton House Falcon Court Preston Farm Industrial Estate Stockton On Tees TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £16,916 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 May 2007 | Dissolved (1 page) |
---|---|
14 February 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 February 2007 | Liquidators statement of receipts and payments (5 pages) |
13 November 2006 | Liquidators statement of receipts and payments (5 pages) |
2 February 2006 | Registered office changed on 02/02/06 from: pricewaterhousecoopers LLP benson house 33 wellington street leeds LS1 4JP (1 page) |
25 January 2006 | Receiver ceasing to act (1 page) |
25 January 2006 | Receiver's abstract of receipts and payments (3 pages) |
10 November 2005 | Receiver's abstract of receipts and payments (3 pages) |
9 November 2005 | Appointment of a voluntary liquidator (1 page) |
9 November 2005 | Resolutions
|
9 November 2005 | Statement of affairs (6 pages) |
14 January 2005 | Administrative Receiver's report (15 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: trunk road middlesbrough cleveland TS6 6UW (1 page) |
22 October 2004 | Appointment of receiver/manager (1 page) |
27 July 2004 | Return made up to 14/07/04; full list of members
|
1 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
23 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
24 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
31 July 2001 | Return made up to 14/07/01; full list of members (6 pages) |
7 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
19 July 2000 | Return made up to 14/07/00; full list of members
|
5 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
28 July 1999 | Return made up to 14/07/99; no change of members (4 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
25 July 1998 | Return made up to 14/07/98; no change of members (4 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
21 July 1997 | Return made up to 14/07/97; full list of members (6 pages) |
25 March 1997 | New director appointed (2 pages) |
17 January 1997 | Company name changed briwent services LIMITED\certificate issued on 20/01/97 (2 pages) |
11 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
22 July 1996 | Return made up to 14/07/96; no change of members (4 pages) |
18 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
25 July 1995 | Return made up to 14/07/95; full list of members (6 pages) |
22 October 1991 | Director resigned;new director appointed (2 pages) |
17 June 1991 | Director resigned;new director appointed (2 pages) |