Guisborough
Cleveland
TS14 8EP
Secretary Name | Mr Nicholas Coverdale Armstrong |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1996(5 months, 1 week after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadmeadows Hutton Village Guisborough Cleveland TS14 8EP |
Secretary Name | David Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 3 weeks (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 18 Thorn Road Fern Park Stockton Cleveland TS19 0NN |
Director Name | Edward Noddings |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(5 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 September 1997) |
Role | Company Director |
Correspondence Address | Stable House Charltons Saltburn Cleveland TS12 3DD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Hunter House Hunter House Industrial Estate Hartlepool Cleveland TS25 2BE |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
25 May 1999 | Dissolved (1 page) |
---|---|
25 February 1999 | Completion of winding up (1 page) |
8 October 1998 | Order of court to wind up (1 page) |
8 September 1997 | Director resigned (2 pages) |
11 June 1997 | Return made up to 23/04/97; full list of members (6 pages) |
11 June 1997 | Registered office changed on 11/06/97 from: tofts road east hunter house industrial estate hartleppool cleveland TS25 2BE (1 page) |
30 January 1997 | Particulars of mortgage/charge (7 pages) |
30 January 1997 | Accounting reference date extended from 30/04/97 to 30/09/97 (1 page) |
30 January 1997 | Amending 882R dated 01/01/97 (2 pages) |
27 January 1997 | Secretary resigned (1 page) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | New secretary appointed (2 pages) |
7 January 1997 | Ad 01/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 December 1996 | Registered office changed on 09/12/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 September 1996 | New director appointed (2 pages) |
12 September 1996 | New secretary appointed (2 pages) |
29 August 1996 | Company name changed mackinlay hyde motors billingham LIMITED\certificate issued on 30/08/96 (2 pages) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Secretary resigned (1 page) |
23 April 1996 | Incorporation (13 pages) |