Skeeby
Richmond
North Yorkshire
Director Name | Mr Alan Guy Jefferys |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 1991(65 years, 10 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 232 Park Road Hartlepool Cleveland TS26 9NN |
Director Name | Maurice Nielsen |
---|---|
Date of Birth | November 1933 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 1991(65 years, 10 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 44 Ryehill Gardens Hartlepool Cleveland TS26 0JJ |
Director Name | Mr Peter Anthony Wytcherley |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 1991(65 years, 10 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Blackwell Darlington County Durham DL3 8QT |
Secretary Name | Mr Alan Guy Jefferys |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 1991(65 years, 10 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 232 Park Road Hartlepool Cleveland TS26 9NN |
Registered Address | Pricewaterhouse Coopers 101 Barbirolli Square Manchester M2 3PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £12,824,000 |
Net Worth | £620,000 |
Cash | £1,000 |
Current Liabilities | £3,597,000 |
Latest Accounts | 31 December 1990 (32 years, 9 months ago) |
---|---|
Next Accounts Due | 31 October 1992 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Next Return Due | 5 December 2016 (overdue) |
---|
10 May 2016 | Restoration by order of the court (3 pages) |
---|---|
10 May 2016 | Restoration by order of the court (3 pages) |
22 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2014 | Restoration by order of the court (5 pages) |
7 August 2014 | Restoration by order of the court (5 pages) |
16 October 2003 | Dissolved (1 page) |
16 October 2003 | Dissolved (1 page) |
16 July 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 July 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 April 2003 | Liquidators' statement of receipts and payments (6 pages) |
30 April 2003 | Liquidators' statement of receipts and payments (6 pages) |
30 April 2003 | Liquidators statement of receipts and payments (6 pages) |
11 February 2003 | C/O re change of liq (9 pages) |
11 February 2003 | Appointment of a voluntary liquidator (1 page) |
11 February 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 February 2003 | Appointment of a voluntary liquidator (1 page) |
11 February 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 February 2003 | C/O re change of liq (9 pages) |
30 October 2002 | Liquidators' statement of receipts and payments (6 pages) |
30 October 2002 | Liquidators' statement of receipts and payments (6 pages) |
30 October 2002 | Liquidators statement of receipts and payments (6 pages) |
22 July 2002 | O/C replacement of liquidator (10 pages) |
22 July 2002 | Appointment of a voluntary liquidator (1 page) |
22 July 2002 | Appointment of a voluntary liquidator (1 page) |
22 July 2002 | O/C replacement of liquidator (10 pages) |
22 July 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 July 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 May 2002 | Liquidators' statement of receipts and payments (6 pages) |
7 May 2002 | Liquidators' statement of receipts and payments (6 pages) |
7 May 2002 | Liquidators statement of receipts and payments (6 pages) |
16 April 2002 | Registered office changed on 16/04/02 from: pricewaterhousecoopers 89 sandyford road newcastle upon tyne tyne & wear NE99 1PL (1 page) |
16 April 2002 | Registered office changed on 16/04/02 from: pricewaterhousecoopers 89 sandyford road newcastle upon tyne tyne & wear NE99 1PL (1 page) |
25 October 2001 | Liquidators' statement of receipts and payments (6 pages) |
25 October 2001 | Liquidators statement of receipts and payments (6 pages) |
25 October 2001 | Liquidators' statement of receipts and payments (6 pages) |
14 May 2001 | Liquidators' statement of receipts and payments (6 pages) |
14 May 2001 | Liquidators' statement of receipts and payments (6 pages) |
14 May 2001 | Liquidators statement of receipts and payments (6 pages) |
13 November 2000 | Liquidators' statement of receipts and payments (6 pages) |
13 November 2000 | Liquidators statement of receipts and payments (6 pages) |
13 November 2000 | Liquidators' statement of receipts and payments (6 pages) |
16 August 2000 | C/O re change of liq (8 pages) |
16 August 2000 | Appointment of a voluntary liquidator (1 page) |
16 August 2000 | C/O re change of liq (8 pages) |
16 August 2000 | Appointment of a voluntary liquidator (1 page) |
27 April 2000 | Liquidators statement of receipts and payments (6 pages) |
27 April 2000 | Liquidators' statement of receipts and payments (6 pages) |
27 April 2000 | Liquidators' statement of receipts and payments (6 pages) |
10 February 2000 | Registered office changed on 10/02/00 from: hadrian house higham place newcastle upon tyne NE1 8BP (1 page) |
10 February 2000 | Registered office changed on 10/02/00 from: hadrian house higham place newcastle upon tyne NE1 8BP (1 page) |
24 November 1999 | Liquidators' statement of receipts and payments (5 pages) |
24 November 1999 | Liquidators' statement of receipts and payments (5 pages) |
24 November 1999 | Liquidators statement of receipts and payments (5 pages) |
20 May 1999 | Liquidators' statement of receipts and payments (6 pages) |
20 May 1999 | Liquidators' statement of receipts and payments (6 pages) |
20 May 1999 | Liquidators statement of receipts and payments (6 pages) |
20 November 1998 | Liquidators statement of receipts and payments (5 pages) |
20 November 1998 | Liquidators' statement of receipts and payments (5 pages) |
20 November 1998 | Liquidators' statement of receipts and payments (5 pages) |
5 June 1998 | Liquidators' statement of receipts and payments (5 pages) |
5 June 1998 | Liquidators statement of receipts and payments (5 pages) |
5 June 1998 | Liquidators' statement of receipts and payments (5 pages) |
26 January 1998 | Appointment of a voluntary liquidator (1 page) |
26 January 1998 | Appointment of a voluntary liquidator (1 page) |
26 January 1998 | C/O re change of liqs (7 pages) |
26 January 1998 | C/O re change of liqs (7 pages) |
1 December 1997 | Liquidators statement of receipts and payments (5 pages) |
1 December 1997 | Liquidators' statement of receipts and payments (5 pages) |
1 December 1997 | Liquidators' statement of receipts and payments (5 pages) |
1 May 1997 | Liquidators statement of receipts and payments (5 pages) |
1 May 1997 | Liquidators' statement of receipts and payments (5 pages) |
1 May 1997 | Liquidators' statement of receipts and payments (5 pages) |
20 November 1996 | Receiver's abstract of receipts and payments (5 pages) |
20 November 1996 | Receiver's abstract of receipts and payments (5 pages) |
19 November 1996 | Liquidators statement of receipts and payments (5 pages) |
19 November 1996 | Liquidators' statement of receipts and payments (5 pages) |
19 November 1996 | Liquidators' statement of receipts and payments (5 pages) |
14 November 1996 | Receiver ceasing to act (1 page) |
14 November 1996 | Receiver ceasing to act (1 page) |
5 December 1995 | Receiver's abstract of receipts and payments (4 pages) |
5 December 1995 | Receiver's abstract of receipts and payments (4 pages) |
18 October 1995 | Appointment of a voluntary liquidator (2 pages) |
18 October 1995 | Notice of Constitution of Liquidation Committee (4 pages) |
18 October 1995 | Notice of Constitution of Liquidation Committee (4 pages) |
18 October 1995 | Resolutions
|
18 October 1995 | Appointment of a voluntary liquidator (2 pages) |
18 October 1995 | Resolutions
|
19 September 1995 | Registered office changed on 19/09/95 from: norham house 12 new bridge street west newcastle upon tyne NE1 8AD (1 page) |
19 September 1995 | Registered office changed on 19/09/95 from: norham house 12 new bridge street west newcastle upon tyne NE1 8AD (1 page) |
3 May 1990 | Memorandum and Articles of Association (24 pages) |
3 May 1990 | Memorandum and Articles of Association (24 pages) |
20 January 1990 | Memorandum and Articles of Association (23 pages) |
20 January 1990 | Memorandum and Articles of Association (23 pages) |
8 May 1974 | Annual return made up to 11/09/73 (8 pages) |
8 May 1974 | Annual return made up to 11/09/73 (8 pages) |
21 January 1926 | Incorporation (18 pages) |
21 January 1926 | Incorporation (18 pages) |