Yarm
Stockton-On Tees
Cleveland
TS15 9AT
Director Name | Nigel Robert Fisher |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 13 April 1999) |
Role | Executive Director |
Correspondence Address | 3 Saddler Close Ingleby Barwick Thornaby Stockton On Tees Cleveland TS17 0RG |
Director Name | Susan Elizabeth Metcalfe |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 13 April 1999) |
Role | Executive Director |
Correspondence Address | 14 St Cuthberts Place Darlington Durham DL3 7UX |
Secretary Name | Susan Elizabeth Metcalfe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 13 April 1999) |
Role | Executive Director |
Correspondence Address | 14 St Cuthberts Place Darlington Durham DL3 7UX |
Secretary Name | Vincent Jevons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Camelon Street Thornaby Stockton On Tees Cleveland TS17 7HU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Norham House 12 New Bridge Street West Newcastle Upon Tyne NE1 8AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
13 April 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
12 August 1998 | Receiver ceasing to act (1 page) |
11 August 1998 | Receiver's abstract of receipts and payments (2 pages) |
22 April 1998 | Receiver's abstract of receipts and payments (2 pages) |
22 July 1997 | Administrative Receiver's report (4 pages) |
22 July 1997 | Stat of affairs with f 3.10 (10 pages) |
22 April 1997 | Registered office changed on 22/04/97 from: skerne road oakesway industrial estate hartlepool cleveland TS24 0RP (1 page) |
17 April 1997 | Appointment of receiver/manager (1 page) |
28 February 1997 | Particulars of mortgage/charge (5 pages) |
13 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
27 April 1996 | Particulars of mortgage/charge (4 pages) |
13 April 1996 | Registered office changed on 13/04/96 from: howden road aycliffe industrial estate newton aycliffe co durham DL5 6EU (1 page) |
29 February 1996 | Particulars of mortgage/charge (3 pages) |
20 February 1996 | New secretary appointed;new director appointed (2 pages) |
18 February 1996 | Director's particulars changed (1 page) |
7 February 1996 | Registered office changed on 07/02/96 from: martinet road thornaby stockton on tees cleveland TS17 0AS (1 page) |
7 February 1996 | Accounting reference date notified as 31/12 (1 page) |
10 November 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
31 October 1995 | Incorporation (40 pages) |