Stockton
Stockton On Tees
Cleveland
TS19 8BB
Director Name | Leonard Barber |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 1994(2 weeks after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Correspondence Address | The Close Darlington Lane Stockton On Tees Cleveland TS19 8BB |
Secretary Name | Mrs Joan Barber |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 June 1994(2 weeks after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Correspondence Address | The Close Darlington Lane Stockton On Tees Cleveland TS19 8BB |
Director Name | Patricia Collitor |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(same day as company formation) |
Role | School Teacher |
Correspondence Address | 58 Grange Avenue Stockton On Tees Cleveland TS18 4PP |
Director Name | Mrs Lesley Cooke |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(same day as company formation) |
Role | Librarian |
Country of Residence | United Kingdom |
Correspondence Address | 16 Coniston Road Stockton-On-Tees Cleveland TS18 4PX |
Secretary Name | Mrs Lesley Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(same day as company formation) |
Role | Librarian |
Country of Residence | United Kingdom |
Correspondence Address | 16 Coniston Road Stockton-On-Tees Cleveland TS18 4PX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Deloitte & Touche Gainsborough House 34-40 Grey Street Newcastle Upon Tyne NE1 6AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 May 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
29 February 2000 | Dissolved (1 page) |
---|---|
29 November 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 November 1999 | Liquidators statement of receipts and payments (5 pages) |
14 October 1999 | Liquidators statement of receipts and payments (5 pages) |
4 May 1999 | Liquidators statement of receipts and payments (5 pages) |
21 October 1998 | Liquidators statement of receipts and payments (5 pages) |
20 April 1998 | Liquidators statement of receipts and payments (5 pages) |
9 January 1998 | Appointment of a voluntary liquidator (1 page) |
9 January 1998 | O/C re. Removal of liquiator (14 pages) |
12 November 1997 | Liquidators statement of receipts and payments (5 pages) |
22 April 1997 | Liquidators statement of receipts and payments (5 pages) |
29 April 1996 | Registered office changed on 29/04/96 from: suite 3 municipal buildings church square hartlepool,cleveland,TS24 7EQ (1 page) |
10 April 1996 | Appointment of a voluntary liquidator (1 page) |
10 April 1996 | Resolutions
|
31 March 1996 | Full accounts made up to 31 May 1995 (14 pages) |
16 June 1995 | Return made up to 07/06/95; full list of members (6 pages) |