Elton
Cleveland
TS21 1AG
Director Name | Dr Malcolm James Gittens |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1995(9 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (closed 18 July 2000) |
Role | Company Director |
Correspondence Address | Redwood House Darlington Road Elton Cleveland TS21 1AG |
Secretary Name | Julie Gittens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1995(9 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (closed 18 July 2000) |
Role | Company Director |
Correspondence Address | Redwood House Darlington Road Elton Cleveland TS21 1AG |
Director Name | Jean Wilson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(1 week, 2 days after company formation) |
Appointment Duration | 9 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Mount Pleasant Cottage Long Newton Stockton On Tees Cleveland TS21 1BX |
Director Name | John Derek Wilson |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(1 week, 2 days after company formation) |
Appointment Duration | 9 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Mount Pleasant Cottage Long Newton Stockton On Tees Cleveland TS21 1BX |
Secretary Name | Jean Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(1 week, 2 days after company formation) |
Appointment Duration | 9 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Mount Pleasant Cottage Long Newton Stockton On Tees Cleveland TS21 1BX |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 5 West Lane Chester-Le-Street County Durham DH3 3HJ |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street West Central |
Built Up Area | Sunderland |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
18 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2000 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2000 | Application for striking-off (1 page) |
6 December 1999 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
20 July 1999 | Return made up to 22/06/99; no change of members (4 pages) |
11 September 1998 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
21 August 1997 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
4 July 1997 | Return made up to 22/06/97; no change of members (4 pages) |
20 August 1996 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
30 July 1996 | Return made up to 22/06/96; no change of members (4 pages) |
18 October 1995 | Resolutions
|
18 October 1995 | Accounts for a dormant company made up to 30 June 1995 (5 pages) |
14 August 1995 | Return made up to 22/06/95; full list of members (6 pages) |
2 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
2 May 1995 | Director resigned;new director appointed (2 pages) |