St Bedes Park
Stockton On Tees
Cleveland
TS19 0SL
Director Name | Vanessa Pound |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 1998(3 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 23 January 2007) |
Role | Company Director |
Correspondence Address | 26 Castle Close St Bedes Park Stockton On Tees Cleveland TS19 0SL |
Secretary Name | Vanessa Pound |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 1998(3 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 23 January 2007) |
Role | Company Director |
Correspondence Address | 26 Castle Close St Bedes Park Stockton On Tees Cleveland TS19 0SL |
Director Name | Julie Dawn Bruce |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 3 Ruskin Close Dalton On Tees Darlington County Durham DL2 2PZ |
Director Name | Mr Paul Jonathan Christian |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Princes Meadow Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4RZ |
Secretary Name | Mr Paul Jonathan Christian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Princes Meadow Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4RZ |
Director Name | Kevin Campbell |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 July 1999) |
Role | Accountant |
Correspondence Address | 74 Moorfield Gardens Cleadon Sunderland SR6 7TP |
Director Name | James Edward Mc Vay |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 April 1999) |
Role | Company Director |
Correspondence Address | 31 Longridge Avenue Washington Tyne & Wear NE38 0QN |
Director Name | John Henry Whitton |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 July 2000) |
Role | Company Director |
Correspondence Address | 41 The Pastures Coulby Newham Middlesbrough Cleveland TS8 0UJ |
Registered Address | Grant Thornton Earl Grey House 75-85 Grey Street Newcastle Upon Tyne NE1 6EF |
---|---|
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 |
23 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2006 | Application for striking-off (1 page) |
25 July 2006 | Director resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
30 March 2006 | Receiver ceasing to act (1 page) |
29 March 2006 | Receiver's abstract of receipts and payments (2 pages) |
25 April 2005 | Receiver's abstract of receipts and payments (2 pages) |
13 May 2004 | Receiver's abstract of receipts and payments (2 pages) |
31 July 2003 | Registered office changed on 31/07/03 from: higham house higham place newcastle upon tyne tyne & wear NE1 8EE (1 page) |
28 April 2003 | Receiver's abstract of receipts and payments (2 pages) |
1 November 2002 | Receiver ceasing to act (2 pages) |
18 April 2002 | Receiver's abstract of receipts and payments (2 pages) |
18 April 2001 | Receiver's abstract of receipts and payments (2 pages) |
17 April 2000 | Receiver's abstract of receipts and payments (4 pages) |
21 June 1999 | Administrative Receiver's report (11 pages) |
26 May 1999 | Director resigned (1 page) |
13 May 1999 | Return made up to 10/03/99; full list of members (8 pages) |
23 April 1999 | Registered office changed on 23/04/99 from: 6 parsons road north east industrial es peterlee county durham SR8 5AN (1 page) |
20 April 1999 | Appointment of receiver/manager (1 page) |
31 March 1999 | Particulars of mortgage/charge (18 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
28 July 1998 | Particulars of mortgage/charge (3 pages) |
29 June 1998 | Registered office changed on 29/06/98 from: permanent house 91 albert road middlesbrough cleveland TS1 2PA (1 page) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
29 June 1998 | Secretary resigned;director resigned (1 page) |
29 June 1998 | New director appointed (2 pages) |
18 June 1998 | Resolutions
|
18 June 1998 | Resolutions
|
16 June 1998 | Company name changed twp 77 LIMITED\certificate issued on 17/06/98 (2 pages) |
10 March 1998 | Incorporation (20 pages) |