Norton
Stockton On Tees
Cleveland
TS20 1NN
Secretary Name | Colin Rowland Worth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 1991(2 weeks, 5 days after company formation) |
Appointment Duration | 10 years, 10 months (closed 02 July 2002) |
Role | Company Director |
Correspondence Address | 97 Station Road Norton Stockton On Tees Cleveland TS20 1NN |
Director Name | Lesley Mary Worth |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 1996(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 02 July 2002) |
Role | Administrative Assistant |
Correspondence Address | 97 Station Road Norton Stockton On Tees Cleveland TS20 1NN |
Director Name | Jeffrey John Hind |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 August 1994) |
Role | Sales Director |
Correspondence Address | Earls Nook Farmhouse Cowpen Bewley Billingham TS23 4HS |
Director Name | Lynn Hind |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 April 1996) |
Role | Manager |
Correspondence Address | Earls Nook Farmhouse Cowpen Bewley Billingham TS24 4HS |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 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 | 15 August 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 9 Kensington Cockton Hill Road Bishop Auckland Co Durham DL14 6HX |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Woodhouse Close |
Built Up Area | Bishop Auckland |
Year | 2014 |
---|---|
Net Worth | -£2,712 |
Current Liabilities | £2,712 |
Latest Accounts | 31 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
2 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2002 | Application for striking-off (1 page) |
28 September 2001 | Return made up to 04/08/01; full list of members (6 pages) |
1 December 2000 | Full accounts made up to 31 January 2000 (8 pages) |
20 September 2000 | Return made up to 04/08/00; full list of members
|
1 December 1999 | Full accounts made up to 31 January 1999 (8 pages) |
9 September 1999 | Return made up to 04/08/99; full list of members
|
2 December 1998 | Full accounts made up to 31 January 1998 (10 pages) |
25 August 1998 | Return made up to 04/08/98; no change of members (4 pages) |
18 August 1997 | Return made up to 04/08/97; no change of members (4 pages) |
9 April 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
23 December 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
10 September 1996 | Return made up to 15/08/96; full list of members (6 pages) |
7 May 1996 | Director resigned (1 page) |
7 May 1996 | New director appointed (2 pages) |
5 December 1995 | Registered office changed on 05/12/95 from: trinity chambers 30B market place richmond north yorkshire DL10 4QG (1 page) |
30 November 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |