Fairfield
Stockton On Tees
Cleveland
TS19 7LR
Director Name | Maxwell Cook |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Skelton Road Brotton Saltburn By The Sea Cleveland TS12 2TL |
Secretary Name | Stephen Craig Beddow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 1997(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 95 Wimpole Road Fairfield Stockton On Tees Cleveland TS19 7LR |
Director Name | Robert Edward Henderson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Surbiton Road Stockton On Tees Cleveland TS18 5PZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 304 Linthorpe Road Middlesbrough Cleveland TS1 3QX |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £9,381 |
Cash | £5,333 |
Current Liabilities | £23,702 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
13 September 2001 | Application for striking-off (1 page) |
24 May 2001 | Return made up to 21/04/01; full list of members (7 pages) |
3 August 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
23 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
11 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
28 May 1999 | Return made up to 21/04/99; no change of members (4 pages) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | Ad 24/05/99--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
20 May 1998 | Return made up to 21/04/98; full list of members (6 pages) |
11 April 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
1 April 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
3 September 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
3 September 1997 | Ad 25/04/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | Secretary resigned (1 page) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New secretary appointed;new director appointed (2 pages) |
21 April 1997 | Incorporation (17 pages) |