Hartlepool
Cleveland
TS26 9JQ
Secretary Name | Amanda Jane Alton |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 December 1995(same day as company formation) |
Role | Accounts Clerk |
Correspondence Address | 4 Wansbeck Gardens Hartlepool Cleveland TS26 9JQ |
Director Name | Frank Tizzard |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 1999(3 years, 7 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Engineer |
Correspondence Address | 4 Hollyside Close Bearpark Durham DH7 7TB |
Secretary Name | Mr David Rowden |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 1999(3 years, 7 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Glaisdale Road Yarm Cleveland TS15 9RP |
Director Name | David Burns |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Role | Plater |
Correspondence Address | 18 Snowdon Place Peterlee County Durham SR8 2LF |
Director Name | Mr David James Roberts |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Role | Welder |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bolton Grove Hartlepool Cleveland TS25 1BD |
Director Name | Mr David Rowden |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 25 June 1999) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 74 Glaisdale Road Yarm Cleveland TS15 9RP |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 14 Wood Street Bolton Lancashire BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
18 March 2004 | Dissolved (1 page) |
---|---|
18 December 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 August 2003 | Liquidators statement of receipts and payments (6 pages) |
4 February 2003 | Liquidators statement of receipts and payments (5 pages) |
6 August 2002 | Liquidators statement of receipts and payments (5 pages) |
6 February 2002 | Liquidators statement of receipts and payments (5 pages) |
2 August 2001 | Liquidators statement of receipts and payments (5 pages) |
1 February 2001 | Liquidators statement of receipts and payments (5 pages) |
7 February 2000 | Registered office changed on 07/02/00 from: lauder buildings mainsforth terrace hartlepool cleveland TS25 1NR (1 page) |
3 February 2000 | Statement of affairs (10 pages) |
3 February 2000 | Notice of Constitution of Liquidation Committee (2 pages) |
3 February 2000 | Resolutions
|
3 February 2000 | Appointment of a voluntary liquidator (1 page) |
11 November 1999 | Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page) |
11 August 1999 | New secretary appointed (2 pages) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | New director appointed (2 pages) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
23 June 1999 | Registered office changed on 23/06/99 from: 10/11 ribblesdale place preston lancashire PR1 3NA (1 page) |
18 March 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
31 December 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
18 December 1998 | Return made up to 27/12/98; no change of members (4 pages) |
10 November 1998 | Particulars of mortgage/charge (3 pages) |
1 August 1998 | Particulars of mortgage/charge (3 pages) |
6 July 1998 | New director appointed (2 pages) |
26 February 1998 | Return made up to 27/12/97; no change of members
|
14 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
17 February 1997 | Registered office changed on 17/02/97 from: 22 ribblesdale place winckley square preston lancashire PR1 3NA (1 page) |
14 January 1997 | Return made up to 27/12/96; full list of members
|
21 March 1996 | Ad 27/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 December 1995 | Incorporation (40 pages) |