Skutterskelfe Hall
Hutton Rudby
Yarm
Director Name | Mr Duncan Taylor McNaughton |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 1991(3 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 18 January 2000) |
Role | Finance Director |
Correspondence Address | 19 Hillclose Avenue Darlington County Durham DL3 8BH |
Director Name | John Alexander Wignall |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 1991(3 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 18 January 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whaupenrig Medwyn Road West Linton Peebleshire EH46 7HA Scotland |
Secretary Name | Mr Duncan Taylor McNaughton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 1991(3 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 18 January 2000) |
Role | Finance Director |
Correspondence Address | 19 Hillclose Avenue Darlington County Durham DL3 8BH |
Director Name | Mr Maurice Race |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 1994) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 21 Hazelmere Close Billingham Cleveland TS22 5RQ |
Director Name | Charles Taylor |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 July 1995) |
Role | Chartered Shipbroker |
Correspondence Address | 1 Meadowbank Road Ormesby Middlesbrough Cleveland TS7 9EN |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1991(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1991(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Captain Cook House 103 Albert Road Middlesborough Cleveland TS1 2PA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
18 January 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
19 August 1999 | Application for striking-off (1 page) |
12 May 1999 | Return made up to 14/05/99; full list of members (6 pages) |
1 December 1998 | Accounts for a dormant company made up to 31 May 1998 (5 pages) |
10 May 1998 | Return made up to 14/05/98; no change of members (4 pages) |
2 April 1998 | Full accounts made up to 31 May 1997 (10 pages) |
12 June 1997 | Auditor's resignation (1 page) |
13 May 1997 | Return made up to 14/05/97; no change of members (4 pages) |
11 March 1997 | Full accounts made up to 31 May 1996 (9 pages) |
21 May 1996 | Return made up to 14/05/96; full list of members (6 pages) |
9 February 1996 | Full accounts made up to 31 May 1995 (9 pages) |
31 August 1995 | Director resigned (2 pages) |
1 May 1995 | Return made up to 14/05/95; no change of members
|