Middlesbrough
Cleveland
TS1 4EX
Secretary Name | June Elizabeth Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 September 1997(1 year, 11 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Correspondence Address | 11 The Resolution Nunthorpe Middlesbrough TS7 0HZ |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Philip John O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(same day as company formation) |
Role | Div Manager |
Correspondence Address | 3 Primrose Close Guisborough Cleveland TS14 8ED |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1995(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 18 Waverley Street Acklam Middlesborough Cleveland TS1 4EX |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Newport |
Built Up Area | Teesside |
Latest Accounts | 30 September 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
27 November 1999 | Dissolved (1 page) |
---|---|
25 October 1999 | Receiver ceasing to act (1 page) |
25 October 1999 | Receiver ceasing to act (1 page) |
25 October 1999 | Receiver's abstract of receipts and payments (2 pages) |
27 September 1999 | Receiver's abstract of receipts and payments (2 pages) |
27 August 1999 | Completion of winding up (1 page) |
26 March 1999 | Receiver's abstract of receipts and payments (2 pages) |
24 November 1998 | Order of court to wind up (1 page) |
5 May 1998 | Return made up to 14/09/97; no change of members (4 pages) |
5 May 1998 | Accounts for a small company made up to 30 September 1996 (7 pages) |
5 May 1998 | Return made up to 14/09/96; full list of members (5 pages) |
11 September 1997 | Secretary resigned (1 page) |
11 September 1997 | New secretary appointed (2 pages) |
4 April 1997 | Particulars of mortgage/charge (3 pages) |
1 April 1997 | Particulars of mortgage/charge (3 pages) |
13 March 1997 | Particulars of mortgage/charge (3 pages) |
2 January 1997 | Particulars of mortgage/charge (3 pages) |
8 August 1996 | Particulars of mortgage/charge (3 pages) |
16 November 1995 | Particulars of mortgage/charge (4 pages) |
16 October 1995 | Secretary resigned (2 pages) |
16 October 1995 | Director resigned (2 pages) |
16 October 1995 | New secretary appointed (2 pages) |
16 October 1995 | New director appointed (2 pages) |
16 October 1995 | Registered office changed on 16/10/95 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
14 September 1995 | Incorporation (28 pages) |