Yarm
Cleveland
TS15 9SZ
Secretary Name | Trevor Martin Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Oughton Close Yarm Cleveland TS15 9SZ |
Director Name | Maurice Henwood |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1996(1 year, 9 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Sales Director |
Correspondence Address | 22 Manor Park Arkendale Knaresborough North Yorkshire HG5 0QH |
Director Name | Peter Anthony Jackson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Ashbridge Close Ingleby Barwick Stockton On Tees Cleveland TS17 9XB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
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 | 31 August 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
29 February 2000 | Dissolved (1 page) |
---|---|
29 November 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 November 1999 | Liquidators statement of receipts and payments (5 pages) |
30 July 1999 | Liquidators statement of receipts and payments (5 pages) |
9 February 1999 | Liquidators statement of receipts and payments (5 pages) |
13 February 1998 | Statement of affairs (12 pages) |
29 January 1998 | Registered office changed on 29/01/98 from: 45 collingwood court riverside industrial estate middlesbrough cleveland (1 page) |
28 January 1998 | Appointment of a voluntary liquidator (1 page) |
28 January 1998 | Resolutions
|
20 May 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
20 May 1997 | Accounting reference date shortened from 31/03/97 to 31/08/96 (1 page) |
6 February 1997 | Ad 02/03/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | Director resigned (1 page) |
13 December 1996 | Particulars of mortgage/charge (4 pages) |