Hartlepool
Cleveland
TS26 0BW
Director Name | Mr Alan Williamson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 1992(2 months, 1 week after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 5 Ashfield Close Greatham Hartlepool Cleveland TS25 2HY |
Secretary Name | Mr Malcolm Mayes |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 November 1992(2 months, 1 week after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 26 Egerton Road Hartlepool Cleveland TS26 0BW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Taylor Rowlands 8 High Street Yarm TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2014 |
---|---|
Turnover | £1,825,757 |
Gross Profit | £637,998 |
Net Worth | £116,127 |
Cash | £27,033 |
Current Liabilities | £108,265 |
Latest Accounts | 31 May 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
11 October 2007 | Dissolved (1 page) |
---|---|
11 July 2007 | Liquidators statement of receipts and payments (5 pages) |
11 July 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 February 2007 | Liquidators statement of receipts and payments (5 pages) |
20 February 2006 | Statement of affairs (5 pages) |
20 February 2006 | Appointment of a voluntary liquidator (2 pages) |
20 February 2006 | Resolutions
|
3 February 2006 | Registered office changed on 03/02/06 from: 39 elwick road hartlepool cleveland TS26 9AE (1 page) |
13 December 2005 | Return made up to 03/09/05; full list of members (8 pages) |
12 October 2004 | Return made up to 03/09/04; full list of members (8 pages) |
9 September 2004 | Full accounts made up to 31 May 2003 (11 pages) |
19 September 2003 | Return made up to 03/09/03; full list of members (8 pages) |
26 March 2003 | Full accounts made up to 31 May 2002 (13 pages) |
9 October 2002 | Return made up to 03/09/02; full list of members (8 pages) |
2 April 2002 | Full accounts made up to 31 May 2001 (12 pages) |
14 September 2001 | Return made up to 03/09/01; full list of members (7 pages) |
21 March 2001 | Full accounts made up to 31 May 2000 (12 pages) |
11 September 2000 | Return made up to 03/09/00; full list of members (7 pages) |
2 February 2000 | Full accounts made up to 31 May 1999 (10 pages) |
28 September 1999 | Return made up to 03/09/99; full list of members (6 pages) |
14 April 1999 | Ad 06/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (10 pages) |
7 September 1998 | Return made up to 03/09/98; full list of members (6 pages) |
3 September 1998 | Full accounts made up to 31 May 1997 (10 pages) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
25 November 1997 | Return made up to 03/09/97; full list of members (6 pages) |
2 July 1997 | Full accounts made up to 31 May 1996 (10 pages) |
6 November 1996 | Return made up to 03/09/96; full list of members (6 pages) |
3 April 1996 | Full accounts made up to 31 May 1995 (9 pages) |
17 November 1995 | Return made up to 03/09/95; no change of members (4 pages) |
31 May 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
10 December 1993 | Return made up to 03/09/93; full list of members (5 pages) |