Biggar Strathclyde
Lanarkshire
ML12 6AW
Scotland
Director Name | Mr Michael William Bonar |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 68a The Green Thornaby Stockton On Tees Cleveland TS17 0AN |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Henry Edward McKeen |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Underwood Grove Cramlington Northumberland NE23 9UT |
Director Name | John Phillips |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Mid Road Biggar Strathclyde Lanarkshire ML12 6AW Scotland |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Henry Edward McKeen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Underwood Grove Cramlington Northumberland NE23 9UT |
Registered Address | 31 Allensway Thornaby Stockton On Tees Cleveland TS17 9HA |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Stainsby Hill |
Built Up Area | Teesside |
Latest Accounts | 31 July 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
28 April 2003 | Dissolved (1 page) |
---|---|
28 January 2003 | Completion of winding up (1 page) |
10 January 2002 | Order of court to wind up (2 pages) |
28 December 2001 | Order of court - dissolution void (5 pages) |
8 May 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 March 2000 | Return made up to 24/02/99; full list of members (7 pages) |
19 July 1999 | Registered office changed on 19/07/99 from: 31 allensway thornaby on tees stockton on tees cleveland TS17 9HA (1 page) |
1 March 1999 | Full accounts made up to 31 July 1997 (12 pages) |
24 April 1998 | Return made up to 24/02/98; full list of members (6 pages) |
24 April 1998 | Registered office changed on 24/04/98 from: allensway town centre thornaby on tees` stockton on tees TS17 9HA (1 page) |
25 June 1997 | Full accounts made up to 31 July 1996 (13 pages) |
9 June 1997 | Accounting reference date shortened from 24/08/96 to 31/07/96 (1 page) |
22 May 1997 | Registered office changed on 22/05/97 from: 118 high street redcar cleveland TS10 3DJ (1 page) |
27 March 1997 | Return made up to 24/02/97; full list of members (6 pages) |
13 February 1997 | Return made up to 24/02/96; full list of members (6 pages) |
18 June 1996 | New secretary appointed;new director appointed (2 pages) |
18 June 1996 | Secretary resigned;director resigned (1 page) |
22 February 1996 | New secretary appointed (2 pages) |
17 November 1995 | Accounting reference date notified as 24/08 (1 page) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: 139 watling street gillingham kent ME7 2YY (1 page) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | New secretary appointed;new director appointed (2 pages) |
5 April 1995 | Company name changed thornton holdings LIMITED\certificate issued on 06/04/95 (4 pages) |
28 March 1995 | Registered office changed on 28/03/95 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
28 March 1995 | Director resigned (2 pages) |
28 March 1995 | Secretary resigned (2 pages) |