33 Worsall Road
Yarm
Cleveland
TS15 9DG
Director Name | Mr Peter George Clarkson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 1994(same day as company formation) |
Role | Company Executive |
Correspondence Address | 54 Ancroft Garth High Shincliffe Durham County Durham DH1 2UD |
Director Name | Edwin Smith |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 1996(2 years, 3 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Administrator |
Correspondence Address | 44 Scholla View Northallerton North Yorkshire DL6 3RT |
Secretary Name | James Edward Castle |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 August 1996(2 years, 3 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Secretary |
Correspondence Address | "River View" 33 Worsall Road Yarm Cleveland TS15 9DG |
Director Name | Edward Peter Campbell |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Role | Cosmetic Manufacturer |
Correspondence Address | 57 Gordon Road South Shields Tyne & Wear NE34 0QR |
Director Name | Edwin Smith |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Role | Administration Manager |
Correspondence Address | 44 Scholla View Northallerton North Yorkshire DL6 3RT |
Secretary Name | Edward Peter Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Role | Cosmetic Manufacturer |
Correspondence Address | 57 Gordon Road South Shields Tyne & Wear NE34 0QR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 8 Renny's Lane North Dragonville Durham City Durham DH1 2RS |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Latest Accounts | 31 August 1996 (27 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
22 July 2005 | Dissolved (1 page) |
---|---|
21 May 1999 | Dissolution deferment (1 page) |
21 May 1999 | Completion of winding up (1 page) |
21 October 1997 | Order of court to wind up (1 page) |
13 October 1997 | Court order notice of winding up (1 page) |
9 May 1997 | Return made up to 03/05/97; no change of members (4 pages) |
1 April 1997 | Full accounts made up to 31 August 1996 (13 pages) |
2 September 1996 | New director appointed (1 page) |
2 September 1996 | New secretary appointed (2 pages) |
2 September 1996 | Secretary resigned (2 pages) |
19 May 1996 | Return made up to 03/05/96; no change of members (4 pages) |
11 February 1996 | Full accounts made up to 31 August 1995 (13 pages) |
21 June 1995 | Return made up to 03/05/95; full list of members (6 pages) |
27 March 1995 | Ad 10/03/95--------- £ si 56000@1=56000 £ ic 50000/106000 (2 pages) |