Hartlepool
TS26 0LF
Director Name | Mr Christopher Frederick Payne |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1993(2 months, 1 week after company formation) |
Appointment Duration | 31 years |
Role | Retired |
Correspondence Address | Lynwood Stokesley Road Hutton Rudby Yarm Cleveland TS15 0JJ |
Secretary Name | Mr Michael McGrory |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 1993(2 months, 1 week after company formation) |
Appointment Duration | 31 years |
Role | Company Director |
Correspondence Address | Inchmahome Crathorne Village Yarm TS15 0BA |
Director Name | Mr John Walters |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2 Carlton Street Hartlepool TS26 9ES |
Secretary Name | John Tilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 West Park Hartlepool TS26 0DB |
Director Name | Mr James Edwin (Snr) Atkinson |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 23 August 2000) |
Role | Company Director |
Correspondence Address | Woodside Park Avenue Hartlepool Cleveland TS26 0EA |
Director Name | Simon Anthony Edward Pilley |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2000) |
Role | Retired |
Correspondence Address | 4 The Green Kirklevington Yarm Cleveland TS15 9NW |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2014 |
---|---|
Turnover | £77,687 |
Gross Profit | £1,990 |
Net Worth | -£1,324,092 |
Cash | £6,227 |
Current Liabilities | £1,390,558 |
Latest Accounts | 30 November 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
8 August 2006 | Dissolved (1 page) |
---|---|
8 May 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 May 2006 | Liquidators statement of receipts and payments (5 pages) |
28 December 2005 | Resolutions
|
28 December 2005 | Statement of affairs (5 pages) |
28 December 2005 | Appointment of a voluntary liquidator (1 page) |
7 December 2005 | Registered office changed on 07/12/05 from: watersports centre moat street stockton on tees TS18 3AZ (1 page) |
3 October 2005 | Full accounts made up to 30 November 2004 (12 pages) |
17 February 2005 | Return made up to 22/01/05; full list of members (8 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
28 January 2005 | Accounting reference date shortened from 31/03/05 to 30/11/04 (1 page) |
16 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
2 February 2004 | Return made up to 22/01/04; full list of members (8 pages) |
3 September 2003 | Section 394(1) (1 page) |
22 April 2003 | Full accounts made up to 31 March 2002 (11 pages) |
21 February 2003 | Return made up to 22/01/03; full list of members (8 pages) |
9 April 2002 | Full accounts made up to 31 March 2001 (11 pages) |
12 February 2002 | Return made up to 22/01/02; full list of members
|
12 February 2001 | Return made up to 22/01/01; full list of members
|
1 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
21 November 2000 | Director resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
1 February 2000 | Return made up to 22/01/00; full list of members
|
24 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
4 March 1999 | Return made up to 22/01/99; full list of members (6 pages) |
16 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
31 January 1998 | Return made up to 22/01/98; full list of members (7 pages) |
2 September 1997 | Full accounts made up to 31 March 1997 (9 pages) |
11 February 1997 | Return made up to 22/01/97; full list of members (7 pages) |
14 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
30 January 1996 | Return made up to 22/01/96; no change of members (5 pages) |
22 September 1995 | New director appointed (2 pages) |
22 April 1993 | Company name changed T. B. & I. 59 LIMITED\certificate issued on 23/04/93 (2 pages) |
22 January 1993 | Incorporation (13 pages) |