Hartlepool
Cleveland
TS26 7AP
Secretary Name | Mrs Glennis Perkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 October 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Secretary |
Correspondence Address | 89 Murray Street Hartlepool Cleveland TS26 7AP |
Director Name | George Loughborough |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1992(6 months, 2 weeks after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | 4 Hylton Road Hartlepool Cleveland TS26 0AG |
Director Name | James Graeme Pugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 April 1992) |
Role | Secretary |
Correspondence Address | 15 Moor Parade Headland Hartlepool TS24 0NN |
Director Name | George Loughborough |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 4 Hylton Road Hartlepool Cleveland TS26 0AG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Gainsborough House 34-40 Grey Street Newcastle Upon Tyne NE1 6AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
7 March 2000 | Dissolved (1 page) |
---|---|
7 December 1999 | Liquidators statement of receipts and payments (5 pages) |
7 December 1999 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
11 August 1999 | Liquidators statement of receipts and payments (5 pages) |
9 February 1999 | Liquidators statement of receipts and payments (5 pages) |
3 September 1998 | Liquidators statement of receipts and payments (5 pages) |
10 February 1998 | Liquidators statement of receipts and payments (5 pages) |
15 August 1997 | Liquidators statement of receipts and payments (5 pages) |
15 August 1996 | Registered office changed on 15/08/96 from: unit bt 97/8A parkview industrial estate brenda road hartlepool cleveland (1 page) |
14 August 1996 | Appointment of a voluntary liquidator (1 page) |
14 August 1996 | Resolutions
|
26 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
4 October 1995 | Return made up to 20/09/95; full list of members (6 pages) |