Normanby
Middlesbrough
Cleveland
TS6 0HZ
Director Name | Keith Bell |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1994(1 year, 7 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Correspondence Address | 336 Marton Road Middlesbrough Cleveland TS4 2NU |
Secretary Name | Paul Bell |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1994(1 year, 8 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Correspondence Address | 11 Linton Road Normanby Middlesbrough Cleveland TS6 0HZ |
Director Name | Keith Bell |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993 |
Appointment Duration | 2 months, 2 weeks (resigned 03 June 1993) |
Role | Company Director |
Correspondence Address | 1 Tipton Close Thornaby Stockton On Tees Cleveland TS17 9QF |
Director Name | Paul Bell |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993 |
Appointment Duration | 2 months, 2 weeks (resigned 03 June 1993) |
Role | Company Director |
Correspondence Address | 11 Linton Road Normanby Middlesbrough Cleveland TS6 0HZ |
Secretary Name | Keith Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993 |
Appointment Duration | 2 months, 2 weeks (resigned 03 June 1993) |
Role | Company Director |
Correspondence Address | 1 Tipton Close Thornaby Stockton On Tees Cleveland TS17 9QF |
Director Name | Mrs Florence Bell |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 22 Wye Street Cleveland TS4 2BB |
Director Name | Tracy Carne |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 March 1996) |
Role | Company Director |
Correspondence Address | 11 Linton Road Normanby Middlesbrough Cleveland TS6 0HZ |
Secretary Name | Mrs Florence Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 22 Wye Street Cleveland TS4 2BB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 8 High Street Yarm Cleveland TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Latest Accounts | 30 September 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
17 May 1999 | Liquidators statement of receipts and payments (6 pages) |
---|---|
17 May 1999 | Return of final meeting in a members' voluntary winding up (4 pages) |
2 December 1998 | Registered office changed on 02/12/98 from: units C26 & C27 wallis road tees court skippers industrial estate middlesborough cleveland TS6 6JB (1 page) |
1 December 1998 | Declaration of solvency (3 pages) |
1 December 1998 | Resolutions
|
1 December 1998 | Appointment of a voluntary liquidator (2 pages) |
24 March 1998 | Return made up to 18/03/98; full list of members (6 pages) |
12 January 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
21 March 1997 | Return made up to 18/03/97; full list of members
|
5 November 1996 | Accounts for a small company made up to 30 September 1996 (9 pages) |
25 May 1996 | Return made up to 18/03/96; full list of members (8 pages) |
25 May 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
25 May 1996 | Director's particulars changed (1 page) |
13 May 1996 | Director resigned (1 page) |
27 February 1996 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
11 August 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
11 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
27 April 1995 | Registered office changed on 27/04/95 from: unit 9 tees court skippers lane industrial estate middlesborough cleveland TS6 6DX (1 page) |
28 March 1995 | Return made up to 18/03/95; full list of members
|
18 March 1995 | Particulars of mortgage/charge (10 pages) |