Pinchinthorpe Great Ayton
Middlesbrough
Cleveland
TS9 6QX
Director Name | Francis James O'Rourke |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years (closed 24 March 1998) |
Role | Floral Artist |
Correspondence Address | 46 The Grove Marton Middlesbrough Cleveland TS7 8AG |
Secretary Name | Claire Frances Duck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 September 1994(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 24 March 1998) |
Role | Florist |
Correspondence Address | Mount House Farm Pinchinthorpe Great Ayton Middlesbrough Cleveland TS9 6QX |
Director Name | Malcolm Kenneth Duck |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 1996) |
Role | Motor Salvage Engineer |
Correspondence Address | Mount House Farm Pinchinthorpe Great Ayton Cleveland TS9 6QX |
Director Name | Donald Charles Orourke |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 21 April 1994) |
Role | Solicitor |
Correspondence Address | 71 The Grove Marton In Cleveland Middlesbrough Cleveland TS7 8AL |
Secretary Name | Donald Charles Orourke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 1994) |
Role | Company Director |
Correspondence Address | 71 The Grove Marton In Cleveland Middlesbrough Cleveland TS7 8AL |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1993(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1993(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | 46 The Grove Marton Middlesborough Cleveland TS7 8AG |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Ward | Marton East |
Built Up Area | Teesside |
Latest Accounts | 31 January 1996 (28 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
24 March 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 1997 | First Gazette notice for voluntary strike-off (1 page) |
22 October 1997 | Application for striking-off (1 page) |
17 April 1997 | Return made up to 26/01/97; full list of members
|
2 December 1996 | Accounts for a small company made up to 31 January 1996 (4 pages) |
28 August 1996 | Director resigned (1 page) |
25 March 1996 | Accounts for a small company made up to 31 January 1995 (4 pages) |
4 March 1996 | Return made up to 26/01/96; no change of members (4 pages) |