Saltburn By The Sea
Cleveland
TS12 1HE
Secretary Name | Mr Tony Atha |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | Rigwood Cottage Saltburn Lane Saltburn By The Sea Cleveland TS12 1HE |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Website | www.atha.co.uk/ |
---|---|
Telephone | 01642 222575 |
Telephone region | Middlesbrough |
Registered Address | 165 Albert Road Middlesbrough Cleveland TS1 2PX |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Latest Accounts | 31 August 1995 (28 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
11 November 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 1997 | First Gazette notice for voluntary strike-off (1 page) |
12 June 1997 | Application for striking-off (1 page) |
29 April 1996 | Return made up to 19/04/96; no change of members (4 pages) |
28 April 1996 | Full accounts made up to 31 August 1995 (13 pages) |
21 April 1995 | Return made up to 19/04/95; full list of members
|