Redcar
Cleveland
TS10 3QJ
Director Name | Jean Naylor |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Lime Road Teesville Middlesbrough Cleveland TS6 0DL |
Director Name | John William Naylor |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Lime Road Teesville Middlesbrough Cleveland TS6 0DL |
Secretary Name | Derek Hoey |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1995(same day as company formation) |
Role | Company Director And Secretary |
Correspondence Address | 27 Durham Road Redcar Cleveland TS10 3QJ |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | Unit 8/9 Bessemer Court Bolckon Road Industrial Estate Grangetown Middlesbrough Cleveland TS6 8EB |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Eston |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
25 June 1998 | Dissolved (1 page) |
---|---|
25 March 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 December 1997 | Liquidators statement of receipts and payments (5 pages) |
11 December 1996 | Appointment of a voluntary liquidator (1 page) |
25 March 1996 | Return made up to 01/03/96; full list of members
|
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | New secretary appointed;new director appointed (2 pages) |
29 March 1995 | New director appointed (2 pages) |
20 March 1995 | Registered office changed on 20/03/95 from: unit 9,south bank business centr normanby road,south bank middlesborough cleveland TS6 6RS (1 page) |
20 March 1995 | Secretary resigned (2 pages) |
20 March 1995 | Director resigned (2 pages) |
20 March 1995 | Ad 01/03/95--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 March 1995 | Registered office changed on 15/03/95 from: somerset house temple st birmingham B2 5DN (1 page) |