Guisborough
Cleveland
TS14 6RS
Director Name | Mr Robert Andrew Brunton |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 1991(1 week, 4 days after company formation) |
Appointment Duration | 13 years, 4 months (closed 12 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnaby Grange Guisborough Cleveland TS14 6RS |
Director Name | Mrs Susan Harland |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 1991(1 week, 4 days after company formation) |
Appointment Duration | 13 years, 4 months (closed 12 April 2005) |
Role | Housewife |
Correspondence Address | High Leas Glaisdale Whitby North Yorkshire YO21 2PX |
Secretary Name | Mrs Ann Christine Brunton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 1991(1 week, 4 days after company formation) |
Appointment Duration | 13 years, 4 months (closed 12 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnaby Grange Guisborough Cleveland TS14 6RS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Barnaby Grange Guisborough Cleveland TS14 6RS |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Guisborough |
Ward | Guisborough |
Year | 2014 |
---|---|
Cash | £70 |
Current Liabilities | £63,142 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2004 | Application for striking-off (1 page) |
15 December 2003 | Return made up to 07/11/03; full list of members (8 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
18 November 2002 | Return made up to 07/11/02; full list of members (8 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
20 December 2001 | Return made up to 07/11/01; full list of members (8 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
15 November 2000 | Return made up to 07/11/00; full list of members (8 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
16 November 1999 | Return made up to 07/11/99; full list of members (8 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
9 November 1998 | Return made up to 07/11/98; full list of members (6 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
12 November 1997 | Return made up to 07/11/97; no change of members (4 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
21 November 1996 | Return made up to 07/11/96; no change of members (4 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
22 November 1995 | Return made up to 07/11/95; full list of members (6 pages) |
18 July 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |