Thornaby
Stockton On Tees
Cleveland
TS17 0EN
Director Name | Neil Hoban |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 1994(2 years, 8 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Cleaner/Driver |
Correspondence Address | 24 Rydal Avenue Billingham Cleveland TS23 1HX |
Secretary Name | Andrew Hoban |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 1997(6 years, 2 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Correspondence Address | 24 Hatfield Road Billingham Cleveland TS23 3AP |
Director Name | Mr Michael Francis Hoban |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 September 1992(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 May 1994) |
Role | Marketing Manager |
Correspondence Address | 2 Deerhurst Close Hanworth Feltham Middlesex TW13 7HU |
Secretary Name | Mr Michael Francis Hoban |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 26 September 1992(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 May 1994) |
Role | Company Director |
Correspondence Address | 2 Deerhurst Close Hanworth Feltham Middlesex TW13 7HU |
Secretary Name | Neil Hoban |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 December 1997) |
Role | Cleaner/Driver |
Correspondence Address | 24 Rydal Avenue Billingham Cleveland TS23 1HX |
Registered Address | 8 High Street Yarm Cleveland TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
29 April 2001 | Dissolved (1 page) |
---|---|
29 January 2001 | Return of final meeting in a members' voluntary winding up (4 pages) |
29 January 2001 | Liquidators statement of receipts and payments (5 pages) |
10 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2000 | Registered office changed on 03/04/00 from: 29 appleby house mitchell avenue thornaby cleveland TS17 9EY (1 page) |
31 March 2000 | Declaration of solvency (3 pages) |
31 March 2000 | Resolutions
|
31 March 2000 | Appointment of a voluntary liquidator (1 page) |
9 February 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
20 October 1999 | Return made up to 26/09/99; full list of members (6 pages) |
31 March 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
9 October 1998 | Return made up to 26/09/98; full list of members (6 pages) |
22 April 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
9 January 1998 | New secretary appointed (2 pages) |
1 October 1997 | Return made up to 26/09/97; no change of members (4 pages) |
21 April 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
27 September 1996 | Return made up to 26/09/96; no change of members (4 pages) |
2 July 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
29 December 1995 | Registered office changed on 29/12/95 from: 29 appleby house mitchel avenue thornaby TS17 9EY (1 page) |
27 December 1995 | Return made up to 26/09/95; full list of members
|