Eaglescliffe
Middlesbrough
Cleveland
TS16 9JH
Director Name | Mr James Walter Smith |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 1991(2 months, 1 week after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Fencing Contractor |
Correspondence Address | 30 Beverley Road Nunthorpe Middlesbrough Cleveland TS7 0HN |
Secretary Name | Mr James Walter Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 December 1991(2 months, 1 week after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 30 Beverley Road Nunthorpe Middlesbrough Cleveland TS7 0HN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Norham House 12 New Bridge Street West Newcastle Upon Tyne NE1 8AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 July 1993 (30 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
11 May 1997 | Dissolved (1 page) |
---|---|
11 February 1997 | Liquidators statement of receipts and payments (5 pages) |
11 February 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 September 1996 | Liquidators statement of receipts and payments (5 pages) |
15 March 1995 | Appointment of a voluntary liquidator (2 pages) |
15 March 1995 | Resolutions
|
14 March 1995 | Registered office changed on 14/03/95 from: 8 high street yarm cleveland TS15 9AE (1 page) |