Hartlepool
Cleveland
TS24 0NH
Director Name | William Pendriegh Reid |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 1995(6 months, 1 week after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Publican |
Correspondence Address | The New Market Lynn Street Hartlepool Cleveland TS24 7AS |
Secretary Name | William Pendriegh Reid |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 August 1995(6 months, 1 week after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Correspondence Address | The New Market Lynn Street Hartlepool Cleveland TS24 7AS |
Director Name | Trevor Bromham |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(2 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 August 1995) |
Role | Publican |
Correspondence Address | 56 Church Street Hartlepool Cleveland TS24 7DX |
Secretary Name | Christine Sarah Bromham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(2 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 August 1995) |
Role | Company Director |
Correspondence Address | 56 Church Street Hartlepool Cleveland TS24 7DX |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 20 February 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 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 |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 29 February 1996 (28 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 February |
1 May 2001 | Dissolved (1 page) |
---|---|
1 February 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 October 2000 | Liquidators statement of receipts and payments (5 pages) |
4 April 2000 | Liquidators statement of receipts and payments (5 pages) |
7 October 1999 | Liquidators statement of receipts and payments (5 pages) |
6 April 1999 | Liquidators statement of receipts and payments (5 pages) |
11 November 1998 | Liquidators statement of receipts and payments (5 pages) |
15 October 1997 | Statement of affairs (8 pages) |
30 September 1997 | Registered office changed on 30/09/97 from: 22 ribblesdale place winckley square preston lancashire PR1 3NA (1 page) |
26 September 1997 | Resolutions
|
26 September 1997 | Appointment of a voluntary liquidator (1 page) |
11 December 1996 | Full accounts made up to 29 February 1996 (10 pages) |
13 November 1996 | Return made up to 20/02/96; full list of members (8 pages) |
16 February 1996 | Registered office changed on 16/02/96 from: suite 502 daisyfield business centre appleby street blackburn BB1 3BL (1 page) |
28 September 1995 | New secretary appointed (2 pages) |
28 September 1995 | Secretary resigned;new director appointed (2 pages) |
28 September 1995 | Director resigned;new director appointed (2 pages) |
11 April 1995 | Ad 22/02/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |