Low Worsall
Yarm
Cleveland
TS15 9PG
Secretary Name | Joseph Darragh |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 1997(3 years, 8 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | Meadowbrook Roundhill Barns Hurworth Moor Hurworth Darlington County Durham DL1 2QD |
Secretary Name | Paula Lee |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 2002(8 years, 7 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Correspondence Address | 12 Annigate Close Wynyard Billingham TS22 5ST |
Secretary Name | Mr Simon Michael Feasey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993 |
Appointment Duration | 3 years, 8 months (resigned 03 April 1997) |
Role | Company Director |
Correspondence Address | 25 Woodrush Coulby Newham Middlesbrough Cleveland Tsb 0xb |
Secretary Name | Mr Douglas Mill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(8 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Uppertown Wolsingham Bishop Auckland County Durham DL13 3ET |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 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 | 02 August 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
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 |
---|---|
Net Worth | £398,301 |
Cash | £4,665 |
Current Liabilities | £11,866 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
27 February 2007 | Dissolved (1 page) |
---|---|
27 November 2006 | Return of final meeting in a members' voluntary winding up (4 pages) |
27 November 2006 | Liquidators statement of receipts and payments (5 pages) |
21 September 2006 | Liquidators statement of receipts and payments (5 pages) |
21 March 2006 | Liquidators statement of receipts and payments (5 pages) |
6 October 2005 | Liquidators statement of receipts and payments (5 pages) |
23 March 2005 | Liquidators statement of receipts and payments (5 pages) |
30 September 2004 | Liquidators statement of receipts and payments (5 pages) |
24 September 2003 | Appointment of a voluntary liquidator (1 page) |
24 September 2003 | Declaration of solvency (3 pages) |
24 September 2003 | Resolutions
|
24 September 2003 | Registered office changed on 24/09/03 from: mandale house unit 2 sedgfield way portrack interchange business pk stockton on tees TS18 2SG (1 page) |
5 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
31 December 2002 | Secretary's particulars changed (1 page) |
24 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
1 October 2002 | Secretary's particulars changed (1 page) |
2 April 2002 | New secretary appointed (2 pages) |
17 January 2002 | Registered office changed on 17/01/02 from: mandale house wetherby close, portrack interchange, stockton on tees cleveland TS18 2SL (1 page) |
16 November 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
12 October 2001 | New secretary appointed (2 pages) |
20 August 2001 | Return made up to 02/08/01; full list of members
|
21 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2001 | Secretary's particulars changed (1 page) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
11 September 2000 | Return made up to 02/08/00; full list of members (6 pages) |
30 June 2000 | Registered office changed on 30/06/00 from: mandale house harbour walk the marina hartlepool TS24 0UX (1 page) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
14 September 1999 | Return made up to 02/08/99; full list of members (7 pages) |
14 June 1999 | Registered office changed on 14/06/99 from: 3RD floor victoria house pearson court pearson way teesdale stockton on tees cleveland TS17 6PT (1 page) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
18 August 1998 | Registered office changed on 18/08/98 from: richard house victoria view sorbonne close teesdale park thornaby stockton-on-tees cleveland TS17 6DF (1 page) |
6 August 1998 | Return made up to 02/08/98; full list of members (7 pages) |
27 January 1998 | Secretary's particulars changed (1 page) |
16 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
25 September 1997 | Return made up to 02/08/97; full list of members (8 pages) |
28 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 1997 | Return made up to 02/08/96; full list of members (6 pages) |
6 May 1997 | New secretary appointed (2 pages) |
6 May 1997 | Secretary resigned (1 page) |
21 March 1997 | Particulars of mortgage/charge (4 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
7 November 1996 | Registered office changed on 07/11/96 from: 3RD floor christine house sorbonne close thornaby cleveland TS17 6DA (1 page) |
20 September 1996 | Particulars of mortgage/charge (3 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
11 October 1995 | Return made up to 02/08/95; full list of members (6 pages) |