Yarm
Cleveland
TS15 9BH
Secretary Name | Mr Patrick Daniels |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 1993(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 3 months (closed 20 April 1999) |
Role | Company Director |
Correspondence Address | 1 Strauss Road South Bank Middlesbrough Cleveland TS6 6RH |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1992(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1992(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 40 Victoria Road Hartlepool Cleveland TS26 8DD |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Victoria |
Built Up Area | Hartlepool |
Latest Accounts | 28 February 1997 (27 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
15 December 1998 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
4 March 1998 | Full accounts made up to 28 February 1997 (7 pages) |
4 January 1998 | Return made up to 22/12/97; full list of members
|
6 January 1997 | Return made up to 22/12/96; full list of members (6 pages) |
17 December 1996 | Full accounts made up to 28 February 1996 (7 pages) |
3 July 1996 | Registered office changed on 03/07/96 from: gr walkers & co new exchange buildings queens square middlesbrough cleveland TS2 1AA (1 page) |
23 January 1996 | Full accounts made up to 28 February 1995 (14 pages) |
18 December 1995 | Return made up to 22/12/95; full list of members
|