Yarm
Cleveland
TS15 9HJ
Director Name | Linda Annette Smith |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 1997(same day as company formation) |
Role | Housewife |
Correspondence Address | 8 Sandringham Way Brierley Hill West Midlands DY5 3JR |
Secretary Name | John Robert Allen |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 1997(same day as company formation) |
Role | Engineer |
Correspondence Address | 60 Spitalfields Yarm Cleveland TS15 9HJ |
Director Name | Steven Roy Smith |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 1998(1 year, 3 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Correspondence Address | 8 Sandringham Way Brierley Hill West Midlands DY5 3JR |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2014 |
---|---|
Net Worth | -£24,328 |
Cash | £10 |
Current Liabilities | £85,593 |
Latest Accounts | 31 July 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 October 2004 | Dissolved (1 page) |
---|---|
19 July 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 July 2004 | Liquidators statement of receipts and payments (5 pages) |
6 May 2004 | Liquidators statement of receipts and payments (5 pages) |
23 April 2003 | Registered office changed on 23/04/03 from: millenium house 49A high street yarm cleveland TS15 9BH (1 page) |
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
27 July 2001 | Return made up to 23/07/01; full list of members (7 pages) |
9 January 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
31 July 2000 | Return made up to 23/07/00; full list of members
|
14 March 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
17 August 1999 | Return made up to 23/07/99; full list of members (6 pages) |
29 March 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
10 November 1998 | New director appointed (2 pages) |
19 August 1998 | Return made up to 23/07/98; full list of members (6 pages) |
19 August 1998 | Ad 13/08/98--------- £ si 64@1=64 £ ic 2/66 (2 pages) |
27 July 1997 | Secretary resigned (1 page) |
23 July 1997 | Incorporation (21 pages) |