Wolviston
Billingham
Cleveland
TS22 5LQ
Director Name | Francis Matthew Gibbon |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Westfields Richmond North Yorkshire DL10 4DD |
Director Name | Anthony Savage |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 1994(same day as company formation) |
Role | Quality Assurance Assessor |
Correspondence Address | 17 Greenbank Court Serpentine Road Hartlepool Cleveland TS26 0HH |
Secretary Name | Stephen Harold Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1998(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 20 February 2001) |
Role | Company Director |
Correspondence Address | 35 Roseberry Road Hartlepool Cleveland TS26 8LJ |
Director Name | Kevin Thomas Brown |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Harts Grove Woodford Green Essex IG8 0BN |
Director Name | Mr Peter Norman Olsen |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Norse Cottage Elwick Hartlepool TS27 3EF |
Secretary Name | Derek Roger Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 The Oval Hartlepool TS26 9QH |
Secretary Name | Debbie Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Pitcairn House St Thomas's Square Hackney London E9 6PU |
Registered Address | 40 Victoria Road Hartlepool Cleveland TS26 8DD |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Victoria |
Built Up Area | Hartlepool |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
20 February 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2000 | Application for striking-off (1 page) |
13 June 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
13 June 2000 | Resolutions
|
2 June 1999 | Full accounts made up to 31 August 1998 (7 pages) |
21 April 1999 | Return made up to 13/04/99; full list of members (6 pages) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | Secretary resigned (1 page) |
7 September 1998 | New secretary appointed (2 pages) |
20 April 1998 | Return made up to 13/04/98; full list of members (6 pages) |
31 March 1998 | Full accounts made up to 31 August 1997 (7 pages) |
9 July 1997 | Full accounts made up to 31 August 1996 (7 pages) |
9 May 1997 | Return made up to 13/04/97; full list of members (6 pages) |
28 April 1996 | Return made up to 13/04/96; full list of members (6 pages) |
17 February 1996 | Full accounts made up to 31 August 1995 (8 pages) |
28 April 1995 | Accounting reference date extended from 30/04 to 31/08 (1 page) |
21 April 1995 | Return made up to 13/04/95; full list of members (6 pages) |