The Parade
Hartlepool
Cleveland
TS26 0LU
Secretary Name | Graham Nicholson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 December 1999(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 25 September 2001) |
Role | Driver |
Correspondence Address | 1 Westmoreland Court Westmoreland Street Darlington County Durham DL3 0NX |
Director Name | John William Clark |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Gorse Close Dunsville Doncaster South Yorkshire DN7 4DS |
Secretary Name | Joyce Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | 5 Myrtle Gardens Darlington County Durham DL1 3AS |
Director Name | Anthony Howard Jones |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(12 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 December 1999) |
Role | Manager |
Correspondence Address | 23 Greenbank Road Darlington County Durham DL3 6EJ |
Secretary Name | Mr Anthony Wardrop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(1 year, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Hollymount The Parade Hartlepool Cleveland TS26 0LU |
Secretary Name | Frederick Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1994(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 July 1999) |
Role | Manager |
Correspondence Address | 45 Kitchwik Street Darlington County Durham DL3 6NL |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1992(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1992(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Registered Address | 31a Station Road Whitley Bay Tyne & Wear NE26 2QZ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £450,885 |
Gross Profit | £180,300 |
Net Worth | £40,526 |
Cash | £960 |
Current Liabilities | £80,873 |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
25 September 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 February 2000 | New director appointed (2 pages) |
5 February 2000 | New secretary appointed (2 pages) |
5 February 2000 | Director resigned (1 page) |
5 February 2000 | Secretary resigned (1 page) |
8 December 1999 | Return made up to 30/06/99; full list of members
|
8 December 1999 | New secretary appointed (2 pages) |
9 April 1999 | Full accounts made up to 30 June 1998 (12 pages) |
18 November 1998 | Return made up to 30/06/98; no change of members (4 pages) |
29 April 1998 | Full accounts made up to 30 June 1997 (11 pages) |
7 August 1997 | Return made up to 30/06/97; no change of members (4 pages) |
28 February 1997 | Accounts for a small company made up to 30 June 1996 (2 pages) |
11 September 1996 | Return made up to 30/06/96; full list of members (6 pages) |
12 December 1995 | Accounts for a small company made up to 30 June 1995 (4 pages) |
21 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |