Hutton Meadows
Guisborough
Cleveland
TS14 8DP
Secretary Name | Mark Stuart Waters |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 1995(same day as company formation) |
Role | Services Manager |
Correspondence Address | 34 Spitalfields Yarm Cleveland TS15 9HJ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Aurora Court Barton Road Riverside Park Middlesbrough Cleveland TS2 1RY |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
10 May 2004 | Dissolved (1 page) |
---|---|
20 April 1998 | Completion of winding up (1 page) |
20 April 1998 | Notice to Secretary of State for direction (1 page) |
20 April 1998 | Dissolution deferment (1 page) |
11 August 1997 | Order of court to wind up (1 page) |
25 July 1997 | Court order notice of winding up (1 page) |
18 February 1996 | Return made up to 06/02/96; full list of members (6 pages) |
9 October 1995 | Registered office changed on 09/10/95 from: 1 river court brighouse road riverside park industrial estate middlesbrough cleveland TS2 1RJ (1 page) |
13 June 1995 | Particulars of mortgage/charge (6 pages) |
13 April 1995 | Accounting reference date notified as 31/12 (1 page) |
16 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 March 1995 | Registered office changed on 16/03/95 from: 372 old street london EC1V 9LT (1 page) |
16 March 1995 | Director resigned;new director appointed (2 pages) |