Yarm
Stockton-On-Tees
Cleveland
TS15 9UG
Secretary Name | Lorraine Meakin |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 1999(7 years, 11 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Finance |
Correspondence Address | 26 Scugdale Close Yarm Cleveland TS15 9UG |
Secretary Name | Mr Geoffrey George Nossiter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1990 |
Appointment Duration | 4 years, 3 months (resigned 14 February 1995) |
Role | Managing Director |
Correspondence Address | 14 Annfield Close Billingham Cleveland TS23 2TA |
Director Name | Mr Keith Harding |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 February 1995) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Ravenmead 32 Gillas Lane West Houghton Le Spring Tyne & Wear DH5 8JX |
Director Name | Mr Geoffrey George Nossiter |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 February 1995) |
Role | Manager |
Correspondence Address | 14 Annfield Close Billingham Cleveland TS23 2TA |
Director Name | Mr Ernest Bostwick |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 May 1994) |
Role | Management Consultant |
Correspondence Address | 2 Beckston Close Hartlepool TS26 0PA |
Director Name | Paul Crooks |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 July 1999) |
Role | Accountant |
Correspondence Address | 37 Farndale Crescent Darlington County Durham DL3 9AP |
Secretary Name | Paul Crooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 July 1999) |
Role | Accountant |
Correspondence Address | 37 Farndale Crescent Darlington County Durham DL3 9AP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2014 |
---|---|
Net Worth | £2,383 |
Cash | £40 |
Current Liabilities | £266,070 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 October 2004 | Dissolved (1 page) |
---|---|
27 July 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 July 2004 | Liquidators statement of receipts and payments (5 pages) |
16 March 2004 | Liquidators statement of receipts and payments (7 pages) |
17 March 2003 | Resolutions
|
17 March 2003 | Appointment of a voluntary liquidator (2 pages) |
17 March 2003 | Statement of affairs (7 pages) |
26 February 2003 | Registered office changed on 26/02/03 from: perry avenue teesside industrial estate thornaby cleveland TS17 9LN (1 page) |
29 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
29 August 2001 | Return made up to 15/08/01; full list of members (7 pages) |
4 April 2001 | Accounts for a small company made up to 31 March 2000 (11 pages) |
10 October 2000 | Return made up to 15/08/00; full list of members (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (19 pages) |
18 October 1999 | Return made up to 15/08/99; full list of members (6 pages) |
10 August 1999 | Secretary resigned;director resigned (1 page) |
29 July 1999 | New secretary appointed (2 pages) |
3 September 1998 | Return made up to 15/08/98; no change of members (4 pages) |
7 July 1998 | Accounts for a small company made up to 31 March 1998 (11 pages) |
19 September 1997 | Accounts for a small company made up to 31 March 1997 (11 pages) |
3 September 1997 | Return made up to 15/08/97; no change of members (4 pages) |
5 December 1996 | Accounts for a small company made up to 31 March 1996 (11 pages) |
19 September 1996 | Return made up to 15/08/96; full list of members (6 pages) |
12 March 1996 | Full accounts made up to 31 March 1995 (21 pages) |
13 September 1995 | Return made up to 15/08/95; full list of members
|
3 August 1995 | Company name changed josty LIMITED\certificate issued on 04/08/95 (4 pages) |
27 June 1995 | Resolutions
|
5 May 1994 | Ad 28/04/94--------- £ si 175000@1=175000 £ ic 450000/625000 (2 pages) |
24 August 1992 | Return made up to 15/08/92; full list of members
|
28 January 1992 | Ad 21/01/92--------- £ si 350000@1=350000 £ ic 100000/450000 (2 pages) |