Stokesley
Middlesbrough
Cleveland
TS9 5HH
Director Name | Raymond Anthony Husband |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Litho Trade Master |
Correspondence Address | 96 Marwood Drive Great Ayton Cleveland TS9 6PD |
Secretary Name | Mr Robert Anthony Barker |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 May 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 46 Meadowfield Stokesley Middlesbrough Cleveland TS9 5HH |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 31 March 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 19 Borough Road Sunderland Tyne And Wear SR1 1LA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 31 May 1996 (27 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 May |
22 June 2000 | Dissolved (1 page) |
---|---|
22 March 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 March 2000 | Liquidators statement of receipts and payments (5 pages) |
29 November 1999 | Liquidators statement of receipts and payments (5 pages) |
28 May 1999 | Liquidators statement of receipts and payments (5 pages) |
3 December 1998 | Liquidators statement of receipts and payments (5 pages) |
28 November 1997 | Resolutions
|
28 November 1997 | Appointment of a voluntary liquidator (1 page) |
28 November 1997 | Statement of affairs (11 pages) |
7 November 1997 | Registered office changed on 07/11/97 from: unit 11 mickleton road riverside park industrial estate middlesborough cleveland TS2 1RQ (1 page) |
7 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
6 April 1997 | Full accounts made up to 31 May 1996 (16 pages) |
10 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
22 March 1996 | Full accounts made up to 31 May 1995 (14 pages) |
18 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
15 March 1995 | Full accounts made up to 31 May 1994 (14 pages) |