Marton Grove
Middlesbrough
Cleveland
TS4 2SP
Secretary Name | Anne Mame Bernadette Maughan |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 July 1994(11 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Correspondence Address | 14 Coppice Road Marton Grove Middlesbrough Cleveland TS4 2SP |
Director Name | Geoffrey Cane |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 1995(2 years, 1 month after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Correspondence Address | 4 Montrose Street Middlesbrough Cleveland TS1 2HU |
Director Name | Mr Geoffrey Cane |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(1 week, 1 day after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 July 1994) |
Role | Engineer |
Correspondence Address | 61 Trimdon Avenue Acklam Middlesbrough Cleveland TS5 8NE |
Secretary Name | Mr Simon Francis Egan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(1 week, 1 day after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 July 1994) |
Role | Company Director |
Correspondence Address | 11 Lambourne Drive Dene Park Marton Middlesbrough Cleveland TS7 8QF |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1993(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1993(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
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 | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
17 October 1997 | Dissolved (1 page) |
---|---|
17 July 1997 | Liquidators statement of receipts and payments (6 pages) |
17 July 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 January 1997 | Liquidators statement of receipts and payments (5 pages) |
22 January 1996 | Resolutions
|
22 January 1996 | Appointment of a voluntary liquidator (2 pages) |
21 December 1995 | Registered office changed on 21/12/95 from: unit 15 bon lea trading estate thornaby cleveland TS17 7AQ (1 page) |
20 October 1995 | Return made up to 17/08/95; no change of members (4 pages) |
19 October 1995 | Ad 18/09/95--------- £ si 74@1=74 £ ic 2/76 (2 pages) |
19 October 1995 | New director appointed (2 pages) |
19 May 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |