Billingham
Cleveland
TS23 3BD
Director Name | Mr David James Roberts |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 1998(same day as company formation) |
Role | Md Specweld Ltd |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bolton Grove Hartlepool Cleveland TS25 1BD |
Secretary Name | Mr David James Roberts |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 1998(same day as company formation) |
Role | Md Specweld Ltd |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bolton Grove Hartlepool Cleveland TS25 1BD |
Director Name | Mr David Raymond Styles |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Role | Consultant Engineer |
Country of Residence | England |
Correspondence Address | 12 Kedleston Park Marton Middlesbrough Cleveland TS8 9XW |
Director Name | Mr Terence Michael Flannagan |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(7 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 January 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 61 Powis Road Ashton On Ribble Preston PR2 1AD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Grant Thornton Higham House, Higham Place Newcastle Upon Tyne Tyne & Wear NE1 8EE |
---|---|
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 |
9 April 2002 | Dissolved (1 page) |
---|---|
9 January 2002 | Liquidators statement of receipts and payments (5 pages) |
9 January 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 October 2001 | Liquidators statement of receipts and payments (5 pages) |
3 April 2001 | Liquidators statement of receipts and payments (5 pages) |
6 October 2000 | Liquidators statement of receipts and payments (5 pages) |
13 October 1999 | Resolutions
|
13 October 1999 | Appointment of a voluntary liquidator (1 page) |
13 October 1999 | Statement of affairs (9 pages) |
12 October 1999 | Registered office changed on 12/10/99 from: ground floor norwest court guildhall street preston lancashire PR1 3NU (1 page) |
11 June 1999 | Ad 09/04/99--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
11 June 1999 | Director resigned (1 page) |
21 April 1999 | Registered office changed on 21/04/99 from: burlington house 10/11 ribblesdale place winkley square preston lancashire PR1 3NA (1 page) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
22 January 1999 | Director resigned (1 page) |
10 December 1998 | Particulars of mortgage/charge (3 pages) |
10 December 1998 | Ad 15/06/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
22 July 1998 | Particulars of mortgage/charge (3 pages) |
17 June 1998 | Secretary resigned (1 page) |
15 June 1998 | Incorporation (17 pages) |