Richmond
North Yorkshire
DL10 7AU
Secretary Name | Ian James Medforth |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 September 1992(1 year after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | 55 Barrowburn Green Ingleby Barwick Stockton On Tees Cleveland TS17 0FF |
Director Name | Teodoro Di Stasi |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 1992(1 year after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Sales & Marketing Director |
Correspondence Address | 17 Moorberries Hilton Yarm Stockton On Tees Cleveland TS15 9WA |
Director Name | Ian James Medforth |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1997(5 years, 9 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Accountant |
Correspondence Address | 55 Barrowburn Green Ingleby Barwick Stockton On Tees Cleveland TS17 0FF |
Director Name | Marilyn Thelma Balsom |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 1997(6 years, 2 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Correspondence Address | 4 Maison Dieu Richmond North Yorkshire DL10 7AU |
Director Name | Mr Anthony Sutton |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Larch House Harmston Park Avenue Harmston Lincoln Lincolnshire LN5 9GF |
Registered Address | Fernwood House Fernwood Road, Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £263,609 |
Cash | £6,835 |
Current Liabilities | £1,013,904 |
Latest Accounts | 29 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
1 December 2003 | Dissolved (1 page) |
---|---|
1 September 2003 | Liquidators statement of receipts and payments (5 pages) |
1 September 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 May 2003 | Liquidators statement of receipts and payments (5 pages) |
2 January 2003 | Liquidators statement of receipts and payments (5 pages) |
12 September 2002 | Registered office changed on 12/09/02 from: 2ND floor 6 market street newcastle upon tyne NE1 6JF (1 page) |
28 June 2002 | Receiver's abstract of receipts and payments (3 pages) |
28 June 2002 | Receiver ceasing to act (1 page) |
1 May 2002 | Receiver's abstract of receipts and payments (3 pages) |
30 November 2001 | Registered office changed on 30/11/01 from: c/o pricewaterhousecooper 89 sandyford road newcastle upon tynel tyne & wear NE99 1PL (1 page) |
27 November 2001 | Resolutions
|
27 November 2001 | Appointment of a voluntary liquidator (1 page) |
27 November 2001 | Statement of affairs (26 pages) |
16 May 2001 | Receiver's abstract of receipts and payments (3 pages) |
23 May 2000 | Receiver's abstract of receipts and payments (3 pages) |
17 June 1999 | Registered office changed on 17/06/99 from: c/opricewaterhousecooper newcastle upon tyne tyne & wear NE99 1PL (1 page) |
9 June 1999 | Administrative Receiver's report (9 pages) |
21 April 1999 | Registered office changed on 21/04/99 from: 89 sandyford road newcastle upon tyne tyne & wear NE1 8HW (1 page) |
21 April 1999 | Registered office changed on 21/04/99 from: morton road yarm road industrial estate darlington county durham DL1 4PT (1 page) |
13 April 1999 | Appointment of receiver/manager (1 page) |
27 October 1998 | Return made up to 19/09/98; no change of members (4 pages) |
5 May 1998 | Accounts for a small company made up to 29 June 1997 (7 pages) |
11 March 1998 | Director's particulars changed (1 page) |
31 December 1997 | Director's particulars changed (1 page) |
31 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 1997 | New director appointed (2 pages) |
15 October 1997 | Return made up to 19/09/97; no change of members (4 pages) |
14 July 1997 | New director appointed (2 pages) |
29 April 1997 | Full accounts made up to 29 June 1996 (15 pages) |
16 April 1997 | Registered office changed on 16/04/97 from: dalton airfield industrial est, thirsk, north yorkshire. YO7 3HE. (1 page) |
4 April 1997 | Particulars of mortgage/charge (3 pages) |
19 October 1996 | Return made up to 19/09/96; full list of members (6 pages) |
30 September 1996 | Particulars of mortgage/charge (3 pages) |
23 April 1996 | Resolutions
|
23 April 1996 | Ad 20/03/96--------- £ si 50000@1=50000 £ ic 226000/276000 (2 pages) |
8 December 1995 | Full accounts made up to 1 July 1995 (14 pages) |
8 December 1995 | Full accounts made up to 2 July 1994 (16 pages) |
7 June 1995 | Director's particulars changed (2 pages) |
21 April 1993 | Ad 25/03/93--------- £ si 31000@1=31000 £ ic 195004/226004 (2 pages) |
10 February 1993 | Ad 25/11/92--------- £ si 150000@1=150000 £ ic 20004/170004 (2 pages) |
12 January 1993 | Ad 25/11/92--------- £ si 20000@1=20000 £ ic 4/20004 (2 pages) |
18 December 1992 | Ad 19/11/92--------- £ si 2@1=2 £ ic 2/4 (2 pages) |