Yarm
Cleveland
TS15 9JQ
Secretary Name | Daphne Thurman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1997(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 10 October 2000) |
Role | Company Director |
Correspondence Address | 22 Valley Drive Yarm Cleveland TS15 9JQ |
Director Name | Dr David Davies |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Tober High Road Barrowby Grantham Lincolnshire NG32 1BH |
Director Name | Christopher David Jennings |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(same day as company formation) |
Role | Sale Director |
Country of Residence | England |
Correspondence Address | 29 The Drive Gosforth Tyne And Wear NE3 4AH |
Secretary Name | Michael Bruce Thurman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Valley Drive Yarm Cleveland TS15 9JQ |
Director Name | Mr Michael David Seeley |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1996(2 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priory Farm House Muggleswick Edmundbyers County Durham DH8 9DW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 3 Yarm Road Stockton On Tees Cleveland TS18 3NJ |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
10 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2000 | Application for striking-off (1 page) |
20 January 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
2 November 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
11 August 1999 | Return made up to 04/07/99; no change of members (4 pages) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 August 1998 | Return made up to 04/07/98; no change of members (4 pages) |
15 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 July 1997 | Secretary resigned (1 page) |
27 June 1997 | Director resigned (1 page) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | New secretary appointed (2 pages) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
17 September 1996 | Company name changed incorr (eastern) LIMITED\certificate issued on 18/09/96 (2 pages) |
10 September 1996 | Director resigned (2 pages) |
10 September 1996 | New director appointed (1 page) |
5 July 1996 | Return made up to 04/07/96; no change of members (4 pages) |
26 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
3 July 1995 | Return made up to 04/07/95; full list of members (6 pages) |