Seaton Carew
Hartlepool
Cleveland
TS25 1DL
Secretary Name | Harry Metcalfe |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 March 1996(2 years, 8 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Engineer |
Correspondence Address | 8 Manor Close Elwick Hartlepool Cleveland TS27 3EE |
Director Name | Kenneth Wass |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Penhill Close Ouston Chester Le Street County Durham DH2 1SF |
Director Name | Stephen Wilson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Brantwood Park Avenue Hartlepool TS26 0DZ |
Secretary Name | Stephen Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Brantwood Park Avenue Hartlepool TS26 0DZ |
Secretary Name | Rita Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 March 1996) |
Role | Company Director |
Correspondence Address | The Moorings Elwick Road Hartlepool Cleveland TS26 0BQ |
Registered Address | C/O Thomas Paxton 42-44 Mosley Street Newcastle Upon Tyne NE1 1DF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 July 1995 (28 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
2 June 2000 | Dissolved (1 page) |
---|---|
2 March 2000 | Liquidators statement of receipts and payments (5 pages) |
2 March 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 December 1999 | Liquidators statement of receipts and payments (5 pages) |
2 June 1999 | Liquidators statement of receipts and payments (5 pages) |
5 October 1998 | Registered office changed on 05/10/98 from: exchange building 66 church street hartlepool TS24 7DN (1 page) |
12 June 1998 | Statement of affairs (8 pages) |
4 June 1998 | Registered office changed on 04/06/98 from: rift house club masefield road hartlepool cleveland TS25 4JR (1 page) |
2 June 1998 | Resolutions
|
2 June 1998 | Appointment of a voluntary liquidator (1 page) |
16 July 1997 | Return made up to 07/07/97; full list of members (6 pages) |
2 September 1996 | Full accounts made up to 31 July 1995 (9 pages) |
29 July 1996 | Registered office changed on 29/07/96 from: rift house social club masefield road hartlepool TS25 4JR (1 page) |
10 July 1996 | Return made up to 07/07/96; no change of members
|
21 March 1996 | Director resigned;new director appointed (1 page) |
21 March 1996 | Secretary resigned (2 pages) |
21 March 1996 | New secretary appointed (2 pages) |
5 March 1996 | Particulars of mortgage/charge (4 pages) |
4 July 1995 | Return made up to 07/07/95; no change of members (4 pages) |