Coulby Newham
Middlesbrough
Cleveland
TS8 0TX
Secretary Name | Sidney George Ingram |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1993(1 year, 4 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Correspondence Address | 42 Pykerley Road Whitley Bay Tyne & Wear NE25 8EW |
Director Name | Gordon Andrew Carmichael Barr |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(5 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1993) |
Role | Clothing Manufacturers |
Correspondence Address | Brookfield House Hart Village Hartlepool Cleveland |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1992(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1992(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | Sylyn Enterprises Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1992(5 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1993) |
Correspondence Address | 37 Market Street Ferryhill County Durham DL17 8JH |
Registered Address | 12 Nile Street South Shields Tyne & Wear NE33 1LH |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Latest Accounts | 31 January 1995 (29 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
15 March 1998 | Dissolved (1 page) |
---|---|
15 December 1997 | Completion of winding up (1 page) |
30 October 1996 | Order of court to wind up (1 page) |
8 September 1995 | Full accounts made up to 31 January 1995 (14 pages) |
12 May 1995 | Particulars of mortgage/charge (6 pages) |