Hartlepool
Cleveland
TS26 0AZ
Director Name | Raymond Wells |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1993(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (closed 08 September 1998) |
Role | Company Director |
Correspondence Address | 278 Stockton Road Hartlepool Cleveland TS25 1JR |
Secretary Name | Raymond Henry Wells |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1993(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (closed 08 September 1998) |
Role | Company Director |
Correspondence Address | 1 Hardwick Court Hartlepool Cleveland TS26 0AZ |
Director Name | Ronald Wilfred Clarke |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 26 October 1993) |
Role | Timber Merchant |
Correspondence Address | 16 Bedburn Rickleton Washington Tyne & Wear NE38 9HT |
Director Name | Mr Andrew Barclay Winney |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 26 October 1993) |
Role | Timber Importer |
Country of Residence | England |
Correspondence Address | Greystones Grange Carlton Stockton-On-Tees Cleveland |
Secretary Name | Mr Andrew Barclay Winney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 26 October 1993) |
Role | Timber Importer |
Country of Residence | England |
Correspondence Address | Greystones Grange Carlton Stockton-On-Tees Cleveland |
Director Name | Noel Coward |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(2 months after company formation) |
Appointment Duration | 6 days (resigned 01 November 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House 83 High Street Yarm Cleveland TS15 9BG |
Secretary Name | Mr Roman John Ivanec |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(2 months after company formation) |
Appointment Duration | 6 days (resigned 01 November 1993) |
Role | Solicitor |
Correspondence Address | The Manor House 83 High Street Norton Stockton On Tees Cleveland TS20 1AE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 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 | 26 August 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Hunter House Industrial Estate Hartlepool Cleveland TS25 2BS |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
Latest Accounts | 31 August 1995 (28 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
8 September 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 1998 | Receiver ceasing to act (1 page) |
9 January 1998 | Receiver's abstract of receipts and payments (2 pages) |
1 December 1997 | Administrative Receiver's report (16 pages) |
18 February 1997 | Appointment of receiver/manager (1 page) |
22 August 1996 | Return made up to 26/08/96; full list of members (6 pages) |
21 September 1995 | Return made up to 26/08/95; full list of members (6 pages) |
24 April 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |