Billingham
Cleveland
TS23 2AL
Director Name | Timothy Richard Young |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 1996(9 months, 2 weeks after company formation) |
Appointment Duration | 27 years, 12 months |
Role | Company Director |
Correspondence Address | 10 Campion Close Ingleby Cleveland TS17 0SE |
Secretary Name | Susan Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 1996(9 months, 2 weeks after company formation) |
Appointment Duration | 27 years, 12 months |
Role | Company Director |
Correspondence Address | 10 Campion Close Ingleby Barwick Cleveland TS17 0SE |
Director Name | Mr Gordon Paul James Irvine |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dikes Lane Great Ayton Middlesbrough Cleveland TS9 6HJ |
Director Name | Barry Rhodes |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | 1 The Old Mill Morden Sedgefield Co Cleveland TS21 2EY |
Director Name | Mr Thomas Brian Seymour |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Court House Castle Eden Hartlepool Cleveland TS27 4SH |
Secretary Name | Mr Richard Crawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(same day as company formation) |
Role | Engineer |
Correspondence Address | 177 Braemar Road Billingham Cleveland TS23 2AL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
2 September 2000 | Dissolved (1 page) |
---|---|
2 June 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 December 1999 | Liquidators statement of receipts and payments (5 pages) |
22 June 1999 | Liquidators statement of receipts and payments (5 pages) |
14 January 1999 | Liquidators statement of receipts and payments (5 pages) |
22 July 1998 | Liquidators statement of receipts and payments (5 pages) |
7 July 1997 | Statement of affairs (11 pages) |
26 June 1997 | Registered office changed on 26/06/97 from: exchange building 66 church street hartlepool TS24 7DN (1 page) |
23 June 1997 | Resolutions
|
23 June 1997 | Appointment of a voluntary liquidator (1 page) |
15 May 1997 | Registered office changed on 15/05/97 from: suite 3 municipal buildings church square hartlepool cleveland TS24 7EQ (1 page) |
5 November 1996 | New secretary appointed (2 pages) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | Return made up to 26/07/96; full list of members
|
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | Secretary resigned (1 page) |
14 June 1996 | Registered office changed on 14/06/96 from: 10 dikes lane great ayton middlesbrough cleveland TS9 6HJ (1 page) |
18 August 1995 | Accounting reference date notified as 31/07 (1 page) |
18 August 1995 | Ad 01/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (10 pages) |
31 July 1995 | Resolutions
|
31 July 1995 | Memorandum and Articles of Association (2 pages) |
26 July 1995 | Incorporation (36 pages) |