Yarm
Cleveland
TS15 9HJ
Secretary Name | Simon Nicklin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 1995(1 day after company formation) |
Appointment Duration | 2 years (closed 10 June 1997) |
Role | Company Director |
Correspondence Address | 28 Sorrell Grove Hutton Meadows Guisborough Cleveland TS14 8DP |
Director Name | Mr Harvey Neil Lawrence |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 1 Bentinck Street London W1M 5RN |
Director Name | Alan Rutland |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Stanley Road Clacton On Sea Essex CO15 2BL |
Secretary Name | Stanley Sherwin Berler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Eton Avenue London NW3 3EL |
Secretary Name | Jeff Whelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 182 Hermitage Road London N4 1NN |
Registered Address | 1 River Court Brighouse Road Riverside Park Industrial Estate Middlesborough Cleveland TS2 1RT |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
10 June 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
16 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 June 1995 | Registered office changed on 16/06/95 from: 1 bentinck street london W1M 5RN (1 page) |
16 June 1995 | Director resigned;new director appointed (2 pages) |
13 June 1995 | Particulars of mortgage/charge (6 pages) |
9 June 1995 | Incorporation (20 pages) |