Redmarshall
Stockton On Tees
Cleveland
TS21 1BW
Secretary Name | Mr Alexander William McDonald |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 St James Drive Northallerton North Yorkshire DL7 8XG |
Director Name | Mr David Charles Littlejohn |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 1998(3 years, 8 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Correspondence Address | Westholme Hookley Lane Elstead Surrey GU8 6JD |
Director Name | Paul Michael Gerhold |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 November 1995) |
Role | Gen Man-Commercial Vehicles |
Correspondence Address | Beechwood Nugents Park Pinner Middlesex HA5 4RA |
Director Name | Terrance Anthony Waterfall |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(2 weeks after company formation) |
Appointment Duration | 1 year (resigned 21 July 1995) |
Role | Bus Exec-Commercial Vehicles |
Country of Residence | England |
Correspondence Address | Willowcroft Hallfield Gardens Shirland Derbyshire |
Director Name | Nigel Gaughan Knight |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree Farm East Brent Somerset TA9 4HP |
Registered Address | Ernst & Fuller Norham House 12 New Bridge Street West Newcastle Upon Tyne NE1 8AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 January 2000 | Dissolved (1 page) |
---|---|
21 October 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
19 February 1999 | Declaration of solvency (3 pages) |
15 February 1999 | Appointment of a voluntary liquidator (1 page) |
15 February 1999 | Resolutions
|
15 February 1999 | Declaration of solvency (3 pages) |
4 February 1999 | Registered office changed on 04/02/99 from: ernst & young norham house 12 new bridge street west newcastle upon tyne NE1 8AD (1 page) |
4 February 1999 | Registered office changed on 04/02/99 from: cowpen bewley road haverton hill billingham cleveland TS33 4EX (1 page) |
18 December 1998 | Full accounts made up to 31 December 1995 (8 pages) |
18 December 1998 | Full accounts made up to 31 December 1996 (8 pages) |
30 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
24 July 1998 | Return made up to 22/06/98; full list of members
|
21 August 1996 | Return made up to 22/06/96; full list of members (10 pages) |
15 February 1996 | New director appointed (2 pages) |
11 February 1996 | Return made up to 22/06/95; full list of members (19 pages) |