Thornaby
Cleveland
TS17 9DN
Director Name | Paul Dolan |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Correspondence Address | 90 Coniston Grove Acklam Middlesbrough Cleveland TS5 7DG |
Secretary Name | Mark Dolan |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 1995(2 years, 3 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Upvg Replacement Windows |
Correspondence Address | 103 Mitchell Avenue Thornaby Cleveland TS17 9DN |
Director Name | Richard Dolan |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Bilsdale Road Middlesbrough Cleveland TS4 2LQ |
Secretary Name | Christine Dolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Bilsdale Road Middlesbrough Cleveland TS4 2LQ |
Director Name | Andrew Dolan |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | 73 South Parade Northallreton North Yorkshire |
Secretary Name | Andrew Dolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | 73 South Parade Northallreton North Yorkshire |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 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 | 09 August 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 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
23 January 1998 | Dissolved (1 page) |
---|---|
23 October 1997 | Liquidators statement of receipts and payments (5 pages) |
23 October 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 July 1997 | Liquidators statement of receipts and payments (5 pages) |
3 March 1997 | Liquidators statement of receipts and payments (5 pages) |
31 January 1996 | Resolutions
|
31 January 1996 | Appointment of a voluntary liquidator (2 pages) |
9 January 1996 | Registered office changed on 09/01/96 from: unit 5 arkgrove industrial estate ross road stockton on tees cleveland TS18 2NH (1 page) |
15 August 1995 | Return made up to 09/08/95; full list of members (6 pages) |
25 April 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |