Levenside
Yarm
Cleveland
TS15 9RN
Director Name | Mr Peter Michael Attwell |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 1997(28 years, 4 months after company formation) |
Appointment Duration | 27 years |
Role | Tax Manager |
Country of Residence | England |
Correspondence Address | 31 Adlington Road Wilmslow Cheshire SK9 2BJ |
Director Name | Thomas William Fountain |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 1998(29 years, 9 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Accountant |
Correspondence Address | 19 Broomfield Lane Hale Altrincham Cheshire WA15 9AS |
Director Name | William Ronald Smith |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 1993) |
Role | Managing Director |
Correspondence Address | 16 Lidgate Close Winstanley Lancashire WN3 6HA |
Director Name | Mr Nicholas John Bateman |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(23 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 April 1997) |
Role | Accountant |
Correspondence Address | Wiskewood Danby Wiske Northallerton North Yorkshire DL7 4LY |
Director Name | Mr Roger Maynard Cox |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(23 years after company formation) |
Appointment Duration | 3 years (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 24 Aughton Road Birkdale Southport Merseyside PR8 2AG |
Director Name | David Charles Hannam |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(23 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 October 1993) |
Role | Company Director |
Correspondence Address | 56 Glenmore Chorley Lancashire PR6 7TB |
Director Name | Frank Holt |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(23 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 April 1992) |
Role | Business Manager |
Correspondence Address | Courtfield Eryholme Darlington County Durham DL2 2PF |
Secretary Name | Mr Nicholas John Bateman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(23 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 November 1996) |
Role | Company Director |
Correspondence Address | Wiskewood Danby Wiske Northallerton North Yorkshire DL7 4LY |
Director Name | Dr Pudens Leonard Ragg |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1993(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 April 1997) |
Role | Company Director |
Correspondence Address | The Old Rectory Hagg Lane Byers Green Spennymoor County Durham DL16 7NW |
Director Name | Christopher David Allen |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 September 1998) |
Role | Accountant |
Correspondence Address | 42 Oldfield Road Honley Huddersfield West Yorkshire HD7 2RL |
Registered Address | St Jamess Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 June 1999 | Dissolved (1 page) |
---|---|
15 March 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 March 1999 | Liquidators statement of receipts and payments (5 pages) |
21 October 1998 | Registered office changed on 21/10/98 from: c/o marlow foods station road stokesley middlesbrough cleveland TS9 7AB (1 page) |
20 October 1998 | Appointment of a voluntary liquidator (2 pages) |
20 October 1998 | Declaration of solvency (3 pages) |
20 October 1998 | Resolutions
|
8 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
13 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | Director resigned (1 page) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | Director resigned (1 page) |
28 April 1997 | Registered office changed on 28/04/97 from: 45 roman way longridge road ribbleton preston PR2 5BD (1 page) |
14 February 1997 | Return made up to 17/12/96; full list of members
|
3 January 1997 | New secretary appointed (2 pages) |
3 January 1997 | Secretary resigned (1 page) |
16 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |