Sedgefield
County Durham
TS21 3NU
Director Name | Mr James Robert Lewis |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 1998(4 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Vice Principal Of University |
Country of Residence | United Kingdom |
Correspondence Address | 560 Yarm Road Eaglescliffe Stockton On Tees Cleveland TS16 0BX |
Secretary Name | Stephen Croft |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 December 1998(4 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 2 Homestall Sedgefield County Durham TS21 3NU |
Director Name | Paul Eric Burns |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2000(1 year, 6 months after company formation) |
Appointment Duration | 24 years |
Role | Arts Development Worker |
Correspondence Address | 8 Winston Street Stockton On Tees Cleveland TS18 3LF |
Director Name | Mr Alan Peter Solomon |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2000(1 year, 6 months after company formation) |
Appointment Duration | 24 years |
Role | Retired |
Correspondence Address | The Beeches 55 The Grove Marton In Cleveland Middlesbrough Cleveland TS7 8AL |
Director Name | Mr Paul Jonathan Christian |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 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 | Mr Simon Wake |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 598 Yarm Road Eaglescliffe Stockton On Tees Cleveland TS16 0DF |
Secretary Name | Mr Simon Wake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 598 Yarm Road Eaglescliffe Stockton On Tees Cleveland TS16 0DF |
Director Name | Cllr Derek Cooke |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 27 May 1999) |
Role | Councillor |
Correspondence Address | 57 Renvyle Avenue Stockton On Tees Cleveland TS19 9PD |
Director Name | Dr Martin Edward Fakley |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 December 1999) |
Role | Manager |
Correspondence Address | 7 Cowley Close Eaglescliffe Stockton On Tees Cleveland TS16 0QY |
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 | -£102,115 |
Cash | £2,537 |
Current Liabilities | £124,665 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
18 October 2003 | Dissolved (1 page) |
---|---|
18 July 2003 | Liquidators statement of receipts and payments (5 pages) |
18 July 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 November 2002 | Statement of affairs (4 pages) |
11 November 2002 | Appointment of a voluntary liquidator (2 pages) |
11 November 2002 | Resolutions
|
24 October 2002 | Registered office changed on 24/10/02 from: dovecot street stockton on tees cleveland TS18 1LL (1 page) |
13 August 2001 | Return made up to 07/08/01; full list of members
|
21 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 February 2001 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 October 2000 | Return made up to 11/08/00; full list of members
|
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
1 June 2000 | Auditor's resignation (1 page) |
13 September 1999 | Return made up to 11/08/99; full list of members
|
19 April 1999 | Registered office changed on 19/04/99 from: brunswick house 2 brunswick street stockton on tees cleveland TS18 1DW (1 page) |
19 February 1999 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
19 February 1999 | New director appointed (2 pages) |
17 February 1999 | Secretary resigned (1 page) |
15 February 1999 | Memorandum and Articles of Association (10 pages) |
10 February 1999 | Registered office changed on 10/02/99 from: permanent house 91 albert road middlesbrough cleveland TS1 2PA (1 page) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New secretary appointed;new director appointed (2 pages) |
10 February 1999 | Director resigned (1 page) |
15 January 1999 | Memorandum and Articles of Association (8 pages) |
15 January 1999 | Resolutions
|
18 December 1998 | Company name changed twp 81 LIMITED\certificate issued on 21/12/98 (3 pages) |
11 August 1998 | Incorporation (21 pages) |