Stockton On Tees
Cleveland
TS19 7DG
Secretary Name | Joyce Marie Probert |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 August 1991(1 day after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Secretary |
Correspondence Address | 2 Blackthorn Grove Stockton On Tees Cleveland TS19 7DG |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Dr Kevin Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Registered Address | C/O John B Taylor & Co 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 August 1993 (30 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
26 September 1997 | Dissolved (1 page) |
---|---|
26 June 1997 | Liquidators statement of receipts and payments (5 pages) |
26 June 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 February 1997 | Liquidators statement of receipts and payments (5 pages) |
31 July 1996 | Liquidators statement of receipts and payments (5 pages) |
13 February 1996 | Liquidators statement of receipts and payments (5 pages) |
7 August 1995 | Liquidators statement of receipts and payments (10 pages) |