Harburn Village
Stockton On Tees
Cleveland
TS18 5DX
Secretary Name | Mr Jeremy John Weston Spooner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (closed 22 May 2007) |
Role | Solicitor |
Correspondence Address | 24 Junction Road Norton Stockton On Tees Cleveland TS20 1PL |
Director Name | Gary Bowey |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 1999(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 22 May 2007) |
Role | Contracts Director |
Correspondence Address | 38 Cleveland Avenue Stockton On Tees Cleveland TS20 2PE |
Director Name | William Brancepeth Milburn |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 1999(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 22 May 2007) |
Role | Manager |
Correspondence Address | 20 Quebec Road Hartburn Stockton On Tees Cleveland TS18 5DX |
Director Name | Mr David Charles Eason |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Role | Commercial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Redmarshall House Drovers Lane Redmarshall Stockton On Tees Cleveland TS21 1EL |
Secretary Name | Tony William Milburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Role | Contracts Manager |
Correspondence Address | 20 Quebec Road Harburn Village Stockton On Tees Cleveland TS18 5DX |
Director Name | Mr David Miles Middleton |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 February 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ingleboro St Helen's Lane Corbridge Northumberland NE45 5JD |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Haverton Hill Industrial Estate Stockton On Tees Billingham Cleveland TS23 1PZ |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham South |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
22 May 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2006 | Order of court - dissolution void (2 pages) |
3 November 2005 | Dissolved (1 page) |
3 August 2005 | Return of final meeting of creditors (5 pages) |
29 March 2004 | Order of court to wind up (3 pages) |
12 March 2004 | Notice of discharge of Administration Order (3 pages) |
12 March 2004 | Administrator's abstract of receipts and payments (2 pages) |
11 March 2004 | Appointment of a liquidator (1 page) |
11 March 2004 | Order of court to wind up (2 pages) |
15 February 2004 | Administrator's abstract of receipts and payments (2 pages) |
22 August 2003 | Administrator's abstract of receipts and payments (2 pages) |
20 February 2003 | Administrator's abstract of receipts and payments (2 pages) |
20 August 2002 | Administrator's abstract of receipts and payments (2 pages) |
21 February 2002 | Administrator's abstract of receipts and payments (2 pages) |
28 August 2001 | Administrator's abstract of receipts and payments (2 pages) |
14 February 2001 | Administrator's abstract of receipts and payments (2 pages) |
19 October 2000 | Administrator's abstract of receipts and payments (2 pages) |
15 June 2000 | Notice of result of meeting of creditors (3 pages) |
15 February 2000 | Administration Order (2 pages) |
15 February 2000 | Notice of Administration Order (1 page) |
24 September 1999 | New director appointed (1 page) |
16 August 1999 | New director appointed (2 pages) |
8 March 1999 | Director resigned (1 page) |
25 February 1999 | Return made up to 18/02/99; full list of members (6 pages) |
16 November 1998 | New director appointed (3 pages) |
25 September 1998 | New secretary appointed (1 page) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | Secretary resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
18 April 1998 | Ad 18/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 April 1998 | Ad 20/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 April 1998 | Particulars of mortgage/charge (3 pages) |
4 April 1998 | Particulars of mortgage/charge (3 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | Memorandum and Articles of Association (13 pages) |
11 March 1998 | New secretary appointed;new director appointed (2 pages) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Resolutions
|
11 March 1998 | Resolutions
|
11 March 1998 | Registered office changed on 11/03/98 from: 12 york place leeds LS1 2DS (1 page) |
11 March 1998 | Secretary resigned (1 page) |
18 February 1998 | Incorporation (18 pages) |