Fylingdales
Whitby
North Yorkshire
YO22 4QN
Secretary Name | Alexnder Fovargue Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 1998(18 years, 5 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Correspondence Address | 27 Dentdale Close Yarm Cleveland TS15 9UJ |
Secretary Name | Mr David Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 April 1993) |
Role | Company Director |
Correspondence Address | Chimneys Darlington Road Long Newton Stockton On Tees Cleveland TS21 1PE |
Secretary Name | Alexander Fouargue Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(13 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 19 May 1997) |
Role | Company Director |
Correspondence Address | 10 Ely Crescent Redcar Cleveland TS10 3PT |
Secretary Name | Susan Elizabeth Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 May 1998) |
Role | Company Director |
Correspondence Address | 14 St Cuthberts Place Darlington Durham DL3 7UX |
Registered Address | Pricewaterhousecoopers 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 |
---|---|
Net Worth | £399,398 |
Cash | £150,050 |
Current Liabilities | £503,397 |
Latest Accounts | 30 June 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
14 June 2003 | Dissolved (1 page) |
---|---|
14 March 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 December 2002 | Liquidators statement of receipts and payments (6 pages) |
19 July 2002 | Appointment of a voluntary liquidator (1 page) |
19 July 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 July 2002 | O/C - replacement of liquidator (10 pages) |
25 June 2002 | Liquidators statement of receipts and payments (6 pages) |
4 April 2002 | Registered office changed on 04/04/02 from: pricewaterhousecoopers 89 sandyford road newcastle upon tyne tyne & wear NE99 1PL (1 page) |
21 December 2001 | Liquidators statement of receipts and payments (6 pages) |
8 August 2001 | Liquidators statement of receipts and payments (6 pages) |
14 December 2000 | Liquidators statement of receipts and payments (6 pages) |
26 June 2000 | Liquidators statement of receipts and payments (6 pages) |
10 February 2000 | Registered office changed on 10/02/00 from: c/o cork gully hadrian house higham place newcastle upon tyne NE1 8BP (1 page) |
8 December 1999 | Liquidators statement of receipts and payments (6 pages) |
25 August 1999 | Liquidators statement of receipts and payments (5 pages) |
1 July 1998 | Statement of affairs (11 pages) |
12 June 1998 | Secretary resigned (1 page) |
2 June 1998 | Registered office changed on 02/06/98 from: philip burley and gale 2 chaloner street guisborough cleveland TS14 6QD (1 page) |
24 May 1998 | New secretary appointed (2 pages) |
24 March 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
11 September 1997 | Resolutions
|
11 September 1997 | Ad 30/06/97--------- £ si 100000@1=100000 £ ic 3600/103600 (2 pages) |
11 September 1997 | £ nc 42000/140000 30/06/97 (1 page) |
11 September 1997 | Statement of rights variation attached to shares (1 page) |
17 June 1997 | New secretary appointed (2 pages) |
3 June 1997 | Secretary resigned (1 page) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
28 April 1997 | Return made up to 20/01/97; full list of members (6 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
20 February 1996 | Return made up to 20/01/96; full list of members
|
4 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |