12 Manor Fields
Wynard Woods
TS22 5GE
Director Name | Mrs Elaine Royal |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | English |
Status | Current |
Appointed | 17 September 2003(same day as company formation) |
Role | Craft Advisor |
Country of Residence | England |
Correspondence Address | 19 Ashbourne Drive Featherstones Coxhoe Durham DH6 4SE |
Secretary Name | Michael Priestley |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 September 2003(same day as company formation) |
Role | Manager |
Correspondence Address | Langton View 12 Manor Fields Wynard Woods TS22 5GE |
Director Name | David Nixon |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 2004(1 year, 3 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Plumber |
Correspondence Address | 10 Reynolds Court Wolviston Grange Billingham Cleveland TS23 3GB |
Director Name | John Richard Lewis Money |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2005(2 years, 1 month after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Plumber |
Country of Residence | England |
Correspondence Address | 2 Hillside Court Durham Road Chilton Durham County Durham DL17 0FB |
Director Name | Mr Malcolm Ernest Royal |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 October 2005(2 years, 1 month after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 19 Ashbourne Drive Coxhoe County Durham DH6 4SE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
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 |
---|---|
Turnover | £659,540 |
Gross Profit | £328,016 |
Net Worth | £5,736 |
Cash | £8,151 |
Current Liabilities | £231,364 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
6 September 2007 | Dissolved (1 page) |
---|---|
6 June 2007 | Administrator's progress report (14 pages) |
6 June 2007 | Notice of move from Administration to Dissolution (14 pages) |
2 May 2007 | Administrator's progress report (25 pages) |
22 November 2006 | Result of meeting of creditors (4 pages) |
30 October 2006 | Statement of administrator's proposal (3 pages) |
23 October 2006 | Statement of affairs (7 pages) |
3 October 2006 | Registered office changed on 03/10/06 from: 17 manor way belasis hall technology park billingham TS23 4HN (1 page) |
28 September 2006 | Appointment of an administrator (1 page) |
8 June 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
8 June 2006 | Return made up to 17/09/05; full list of members (7 pages) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
5 August 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
10 January 2005 | Ad 24/12/04--------- £ si 22@1=22 £ ic 2/24 (2 pages) |
10 January 2005 | New director appointed (2 pages) |
4 November 2004 | Return made up to 17/09/04; full list of members
|
15 July 2004 | Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page) |
1 October 2003 | New secretary appointed;new director appointed (2 pages) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Registered office changed on 01/10/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
1 October 2003 | Secretary resigned (1 page) |
1 October 2003 | New director appointed (2 pages) |
17 September 2003 | Incorporation (16 pages) |