Seaton Carew
Hartlepool
Cleveland
TS25 1EY
Secretary Name | Joanne Regan |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 January 1998(24 years after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Kingfisher Close Bishop Cuthbert Hartlepool TS26 0GA |
Director Name | Mrs Hannah Maria Hope |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 May 1996) |
Role | Secretary |
Correspondence Address | 22 Stileston Close Hartlepool Cleveland TS26 0PT |
Director Name | Mr Neil Thompson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | 56 Macaulay Road Hartlepool Cleveland TS25 4NE |
Director Name | Mr John Irwin Smith |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Top Main Street Burley In Wharfedale Ilkley West Yorkshire LS29 7JW |
Secretary Name | Mrs Hannah Maria Hope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 13 January 1998) |
Role | Company Director |
Correspondence Address | 22 Stileston Close Hartlepool Cleveland TS26 0PT |
Director Name | Neil Thompson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 June 1995(21 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 04 August 1995) |
Role | Interior Designer |
Correspondence Address | 63 Gatesgarth Close Bakers Mead Hartlepool Cleveland TS24 8RB |
Director Name | Richard Anthony Stephenson |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(21 years, 12 months after company formation) |
Appointment Duration | 5 months (resigned 31 May 1996) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Appleton Wiske Northallerton North Yorkshire DL6 2AY |
Registered Address | St Johns Court 72 Gartside Street Manchester Lancashire M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £12,236 |
Cash | £8,255 |
Current Liabilities | £130,551 |
Latest Accounts | 31 October 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
3 November 2001 | Dissolved (1 page) |
---|---|
3 August 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 May 2001 | Liquidators statement of receipts and payments (5 pages) |
28 November 2000 | Liquidators statement of receipts and payments (5 pages) |
10 November 1999 | Appointment of a voluntary liquidator (1 page) |
10 November 1999 | Resolutions
|
10 November 1999 | Statement of affairs (6 pages) |
15 October 1999 | Registered office changed on 15/10/99 from: c/o 17/25 scarborough street hartlepool cleveland TS24 7DA (1 page) |
4 June 1999 | Return made up to 12/04/99; no change of members (4 pages) |
26 April 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
20 April 1998 | Return made up to 12/04/98; no change of members (4 pages) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | New secretary appointed (2 pages) |
28 July 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
3 September 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
9 May 1996 | Return made up to 12/04/96; full list of members
|
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | New director appointed (2 pages) |
10 August 1995 | Return made up to 12/04/95; no change of members (4 pages) |
31 July 1995 | New director appointed (2 pages) |
31 July 1995 | New director appointed (2 pages) |
17 July 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |