Guisborough
Cleveland
TS14 6LH
Secretary Name | Mark Stuart Waters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Spitalfields Yarm Cleveland TS15 9HJ |
Director Name | Mark Stuart Waters |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 1998(7 years after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 20 July 1999) |
Role | Company Director |
Correspondence Address | 34 Spitalfields Yarm Cleveland TS15 9HJ |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Michael Patrick McKeon |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(8 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | Church Cottage Church Hill Monks Eleigh Ipswich Suffolk IP7 7JQ |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1991(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Unit W2 Wellington Court, Preston Farm Business Park Stockton On Tees TS18 3TA |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | -£82,651 |
Cash | £51,766 |
Current Liabilities | £192,093 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
25 September 2003 | Dissolved (1 page) |
---|---|
25 June 2003 | Completion of winding up (1 page) |
10 July 2002 | Order of court to wind up (3 pages) |
9 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2001 | Particulars of mortgage/charge (4 pages) |
6 February 2001 | Director resigned (2 pages) |
12 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
13 November 2000 | Particulars of mortgage/charge (4 pages) |
26 October 2000 | Return made up to 25/09/00; full list of members
|
21 August 2000 | Director's particulars changed (1 page) |
22 June 2000 | New director appointed (3 pages) |
10 June 2000 | Particulars of mortgage/charge (5 pages) |
5 June 2000 | £ nc 100/1082 23/05/00 (1 page) |
5 June 2000 | Resolutions
|
5 June 2000 | Memorandum and Articles of Association (6 pages) |
5 June 2000 | Ad 23/05/00--------- £ si 982@1=982 £ ic 100/1082 (2 pages) |
22 May 2000 | Registered office changed on 22/05/00 from: units 2/4 old coach house bow street centre guisborough cleveland TS14 6PR (1 page) |
19 April 2000 | Particulars of mortgage/charge (3 pages) |
8 March 2000 | Particulars of mortgage/charge (4 pages) |
5 February 2000 | Location of register of members (1 page) |
5 February 2000 | Location of debenture register (1 page) |
5 February 2000 | Return made up to 25/09/99; full list of members (9 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
9 September 1999 | Return made up to 25/09/98; full list of members (9 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
9 September 1999 | Accounts for a small company made up to 31 March 1997 (9 pages) |
20 July 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
10 November 1997 | Return made up to 25/09/97; full list of members (8 pages) |
3 May 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
27 November 1996 | Return made up to 25/09/96; full list of members (6 pages) |
25 July 1996 | Registered office changed on 25/07/96 from: 6 croft close croft lane carlton husthwaite north yokshire (1 page) |
1 May 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
31 January 1996 | Return made up to 25/09/95; full list of members (8 pages) |
31 January 1996 | Return made up to 25/09/94; full list of members (8 pages) |