Swainby
Northallerton
North Yorkshire
DL6 3EQ
Director Name | Malcolm Stuart Tribick |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 1999(same day as company formation) |
Role | Data Systems |
Correspondence Address | 5 Levendale Hutton Rudby Yarm Cleveland TS15 0DW |
Secretary Name | Howard Lindsey Tribick |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Black Horse Lane Swainby Northallerton North Yorkshire DL6 3EQ |
Director Name | Darren Richmond |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1999(6 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | General Management |
Correspondence Address | 52 Hedley Hill Terrace Waterhouses Durham DH7 9AZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 | -£36,739 |
Current Liabilities | £71,478 |
Latest Accounts | 29 February 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 29 February |
22 March 2004 | Dissolved (1 page) |
---|---|
22 December 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 December 2003 | Liquidators statement of receipts and payments (5 pages) |
17 November 2003 | Liquidators statement of receipts and payments (5 pages) |
19 May 2003 | Liquidators statement of receipts and payments (5 pages) |
22 November 2002 | Liquidators statement of receipts and payments (5 pages) |
19 November 2001 | Resolutions
|
19 November 2001 | Statement of affairs (7 pages) |
19 November 2001 | Appointment of a voluntary liquidator (1 page) |
26 October 2001 | Registered office changed on 26/10/01 from: unit 4 roseberry court ellerbeck way stokesley business park stokesley north yorkshire TS9 5QT (1 page) |
6 June 2001 | Registered office changed on 06/06/01 from: 65 high street stokesley middlesbrough cleveland TS9 5BQ (1 page) |
21 March 2001 | Return made up to 04/03/01; full list of members (10 pages) |
29 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
28 December 2000 | Registered office changed on 28/12/00 from: 31 high street stokesley north yorkshire TS9 5AD (1 page) |
7 December 2000 | Accounting reference date shortened from 31/03/00 to 29/02/00 (1 page) |
14 August 2000 | Director's particulars changed (1 page) |
25 July 2000 | Ad 10/07/00--------- £ si 20@1=20 £ ic 630/650 (2 pages) |
6 June 2000 | Ad 12/05/00--------- £ si 30@1=30 £ ic 600/630 (2 pages) |
21 April 2000 | Ad 31/03/00--------- £ si 300@1=300 £ ic 300/600 (2 pages) |
6 April 2000 | Return made up to 04/03/00; full list of members (8 pages) |
17 March 2000 | Ad 21/02/00--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
14 January 2000 | Particulars of mortgage/charge (3 pages) |
10 September 1999 | New director appointed (2 pages) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Secretary resigned (1 page) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | New secretary appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |