Thornaby
Stockton
Cleveland
TS17 7JX
Secretary Name | Barbara Ann Rowe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 1995(3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 31 March 1998) |
Role | Retired |
Correspondence Address | Blue Cottage Nether Silton Kepwick Thirsk North Yorkshire Yo7 25z |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 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 | 19 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | 4 Finkle Street Stockton-On-Tees Cleveland TS18 1AR |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Latest Accounts | 17 August 1995 (28 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 17 August |
31 March 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 1997 | First Gazette notice for compulsory strike-off (1 page) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | Return made up to 19/05/96; full list of members (6 pages) |
18 September 1995 | New secretary appointed (2 pages) |
19 May 1995 | Incorporation (18 pages) |