Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0SH
Director Name | Tony Ransom |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1993(6 years after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | The Lodge 2 Hilton Road Seamer Middlesbrough Cleveland TS9 5LU |
Director Name | Roy Stuart Williams |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 1993(6 years, 9 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Correspondence Address | 26 Highlands Road Offerton Stockport Cheshire SK2 5HU |
Secretary Name | Peter Michael Quas-Cohen |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 December 1995(9 years after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Correspondence Address | 9 Carlisle Grove Buxton Derbyshire SK17 6XP |
Director Name | Mrs Christine Atherton |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 October 1993) |
Role | Sales Director |
Correspondence Address | 28 Cheviot Road Hazel Grove Stockport Cheshire SK7 5BH |
Secretary Name | Mr Neal Atherton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 December 1995) |
Role | Company Director |
Correspondence Address | 28 Cheviot Road Hazel Grove Stockport Cheshire SK7 5BH |
Director Name | Mr Neal Atherton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(6 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 December 1995) |
Role | Company Director |
Correspondence Address | 28 Cheviot Road Hazel Grove Stockport Cheshire SK7 5BH |
Registered Address | Nuttall & Co Ground Floor Manchester Road Altrincham Cheshire WA14 4RW |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 June 1999 | Dissolved (1 page) |
---|---|
2 March 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 March 1999 | Liquidators statement of receipts and payments (5 pages) |
8 December 1998 | Liquidators statement of receipts and payments (5 pages) |
28 May 1998 | Liquidators statement of receipts and payments (5 pages) |
2 December 1997 | Liquidators statement of receipts and payments (6 pages) |
3 December 1996 | Appointment of a voluntary liquidator (1 page) |
13 November 1996 | Registered office changed on 13/11/96 from: unit 4 newton business park cartwright hyde cheshire SK14 4FA (1 page) |
27 March 1996 | Registered office changed on 27/03/96 from: oaklands manor long hill buxton derbyshire SK17 6ST (1 page) |
30 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
19 September 1995 | Particulars of mortgage/charge (4 pages) |