Yarm
Cleveland
TS15 9UE
Director Name | Paul Saddington |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2000(1 week, 5 days after company formation) |
Appointment Duration | 24 years |
Role | Builder |
Correspondence Address | 10 Salisbury Place Middleton St George Darlington County Durham DL2 1LB |
Secretary Name | Mr Allan Leonard Earl |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 2000(1 week, 5 days after company formation) |
Appointment Duration | 24 years |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 38 Nederdale Close Yarm Cleveland TS15 9UE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Fergusson & Co Ltd Shackleton House Falcon Court Preston Farm Industrial Estate Stockton On Tees TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £9,884 |
Current Liabilities | £252,814 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 May 2006 | Dissolved (1 page) |
---|---|
1 February 2006 | Liquidators statement of receipts and payments (5 pages) |
1 February 2006 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
7 February 2005 | Resolutions
|
7 February 2005 | Appointment of a voluntary liquidator (1 page) |
7 February 2005 | Statement of affairs (8 pages) |
21 January 2005 | Registered office changed on 21/01/05 from: morrisons secretarial services enterprise mall, morton park way darlington county durham DL1 4PJ (1 page) |
28 May 2004 | Return made up to 30/03/04; full list of members (7 pages) |
5 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
1 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
23 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
26 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 June 2001 | Return made up to 30/03/01; full list of members (6 pages) |
13 June 2000 | Particulars of mortgage/charge (3 pages) |
12 May 2000 | Ad 28/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 May 2000 | Registered office changed on 03/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
19 April 2000 | New secretary appointed;new director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
30 March 2000 | Incorporation (13 pages) |