Middlesbrough
Cleveland
TS5 8DF
Director Name | David Thoburn |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2000(1 day after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Correspondence Address | 43 Endeavour Close Hartlepool Cleveland TS25 1EY |
Secretary Name | Nicola Hartman |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 2000(1 day after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Secretary |
Correspondence Address | 64 Intrepid Close Seaton Carew Hartlepool TS25 1GE |
Director Name | David Black |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Director Name | Dennis Black |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 4 Anglia House North Station Road Colchester Essex CO1 1SB |
Secretary Name | David Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Director Name | Colin Liston |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(1 day after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 March 2001) |
Role | Company Director |
Correspondence Address | 57 Brecon Gill Close Hartlepool Cleveland TS24 8PH |
Registered Address | 8 High Street Yarm Stcokton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2014 |
---|---|
Turnover | £641,413 |
Gross Profit | £97,739 |
Net Worth | -£7,776 |
Current Liabilities | £116,767 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 October 2004 | Dissolved (1 page) |
---|---|
27 July 2004 | Liquidators statement of receipts and payments (5 pages) |
27 July 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 April 2004 | Liquidators statement of receipts and payments (5 pages) |
18 April 2003 | Registered office changed on 18/04/03 from: mandale house harbour walk hartlepool cleveland TS24 0UX (1 page) |
15 April 2003 | Appointment of a voluntary liquidator (1 page) |
28 March 2003 | Return made up to 20/03/03; full list of members (7 pages) |
20 September 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
5 April 2002 | Return made up to 28/03/02; full list of members
|
19 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Return made up to 28/03/01; full list of members (7 pages) |
17 February 2001 | Particulars of mortgage/charge (4 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New secretary appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Secretary resigned;director resigned (1 page) |
28 March 2000 | Incorporation (16 pages) |