Nunthorpe
Middlesbrough
Cleveland
TS7 0QF
Director Name | Graham Cook |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 1991(same day as company formation) |
Role | Plumbing And Heating Engineer |
Correspondence Address | 14 Hillary Road Poole Dorset BH17 7LZ |
Secretary Name | Graham Cook |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 May 1991(same day as company formation) |
Role | Plumbing And Heating Engineer |
Correspondence Address | 14 Hillary Road Poole Dorset BH17 7LZ |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 8 High Street Yarm Cleveland TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Latest Accounts | 31 May 1994 (29 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
4 February 1997 | Dissolved (1 page) |
---|---|
4 November 1996 | Liquidators statement of receipts and payments (5 pages) |
4 November 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 November 1995 | Resolutions
|
13 November 1995 | Appointment of a voluntary liquidator (4 pages) |
27 October 1995 | Registered office changed on 27/10/95 from: c/o frank brown & walford 314 linthorpe road middleseborough TS1 3QX (1 page) |
5 July 1995 | Accounts for a small company made up to 31 May 1994 (9 pages) |
13 June 1995 | Secretary's particulars changed (2 pages) |
22 May 1995 | Return made up to 02/05/95; full list of members
|