Hartlepool
Cleveland
TS26 9NN
Director Name | Peter Mortley Yuill |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1993(1 month after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Correspondence Address | 8 Park Avenue Hartlepool Cleveland TS26 0DZ |
Secretary Name | Mr Alan Guy Jefferys |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1993(1 month after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Correspondence Address | 232 Park Road Hartlepool Cleveland TS26 9NN |
Director Name | John Walters |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 137 York Road Hartlepool Cleveland TS26 9DR |
Secretary Name | John Tilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 West Park Hartlepool TS26 0DB |
Director Name | Richard Charles Bulmer |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 1997) |
Role | Timber Trade Manager |
Correspondence Address | 14 Drovers Way Thirsk North Yorkshire YO7 1FP |
Director Name | Mr George William Wallace |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(3 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 January 1998) |
Role | Company Director |
Correspondence Address | Rosedale Manor Harelaw Stanley Co Durham DH9 8OB |
Registered Address | Ernst & Young Norham House 12 New Bridge Street West Newcastle Upon Tyne Tyne & Wear NE1 8AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £2,274,000 |
Gross Profit | £134,000 |
Net Worth | £182,000 |
Current Liabilities | £656,000 |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 December 2002 | Dissolved (1 page) |
---|---|
19 February 2002 | Deferment of dissolution (voluntary) (2 pages) |
11 July 2001 | Hard copy of c/order diss/def (2 pages) |
11 July 2001 | Deferment of dissolution (voluntary) (2 pages) |
13 April 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 April 2001 | Liquidators statement of receipts and payments (5 pages) |
31 January 2001 | Liquidators statement of receipts and payments (5 pages) |
25 July 2000 | Liquidators statement of receipts and payments (5 pages) |
26 April 2000 | Receiver's abstract of receipts and payments (2 pages) |
20 April 2000 | Receiver ceasing to act (1 page) |
22 February 2000 | Liquidators statement of receipts and payments (5 pages) |
14 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
22 July 1999 | Liquidators statement of receipts and payments (6 pages) |
15 February 1999 | Receiver's abstract of receipts and payments (4 pages) |
19 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1998 | Registered office changed on 20/07/98 from: grant thornton higham house higham place newcastle upon tyne NE1 8EE (1 page) |
16 July 1998 | Resolutions
|
16 July 1998 | Statement of affairs (24 pages) |
16 July 1998 | Appointment of a voluntary liquidator (1 page) |
21 April 1998 | Form 3.2 statement of affairs (21 pages) |
21 April 1998 | Administrative Receiver's report (11 pages) |
24 February 1998 | Registered office changed on 24/02/98 from: parkview industrial estate unit 12B hartlepool cleveland TS25 1PG (1 page) |
10 February 1998 | Appointment of receiver/manager (1 page) |
1 February 1998 | Director resigned (1 page) |
1 February 1998 | Director resigned (1 page) |
26 January 1998 | Particulars of mortgage/charge (4 pages) |
18 September 1997 | Company name changed james graham timber centres limi ted\certificate issued on 19/09/97 (2 pages) |
6 May 1997 | Registered office changed on 06/05/97 from: russell street darlington county durham DL1 1PT (1 page) |
3 December 1996 | Full accounts made up to 31 December 1995 (20 pages) |
3 December 1996 | Return made up to 25/10/96; change of members (6 pages) |
11 December 1995 | Particulars of mortgage/charge (4 pages) |
19 September 1995 | Particulars of mortgage/charge (4 pages) |
21 August 1995 | Resolutions
|
21 August 1995 | £ nc 250000/500000 29/06/95 (1 page) |
21 August 1995 | Ad 29/06/95--------- £ si 75000@1=75000 £ ic 170000/245000 (2 pages) |
9 May 1995 | Full accounts made up to 31 December 1994 (21 pages) |