Billingham
Cleveland
TS23 3YS
Secretary Name | Mr Ian Francis Bell |
---|---|
Nationality | English |
Status | Current |
Appointed | 24 February 1992(53 years, 9 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 16 Elvington Close Billingham Cleveland TS23 3YS |
Director Name | Mr David Eric Bunn |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1997(59 years, 1 month after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Birtley Avenue Middlesbrough Cleveland TS5 8LH |
Director Name | Brian Ross Barrowcliff |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1999(60 years, 10 months after company formation) |
Appointment Duration | 25 years |
Role | Salesman |
Correspondence Address | Wheatlands Village Road Low Worsall Yarm North Yorkshire TS15 9PJ |
Director Name | Mr James Francis Bell |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(53 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 February 1996) |
Role | Company Director |
Correspondence Address | 12 Ludham Grove Stockton On Tees Cleveland TS19 0XH |
Director Name | Mr Alan Morrison Best |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(53 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 29 March 2000) |
Role | Company Director |
Correspondence Address | 14 Green Lane Linthorpe Middlesbrough Cleveland TS5 7RL |
Director Name | Mr Raymond William Jackson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(53 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 June 1994) |
Role | Company Director |
Correspondence Address | 7 Scholes Park Drive Scarborough North Yorkshire YO12 6RD |
Director Name | Mr Donald Morrison |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(53 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 30 January 1992) |
Role | Company Director |
Correspondence Address | 1 Church Close Middleton St George Darlington County Durham DL2 1DT |
Secretary Name | Mr Donald Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(53 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 30 January 1992) |
Role | Company Director |
Correspondence Address | 1 Church Close Middleton St George Darlington County Durham DL2 1DT |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2014 |
---|---|
Gross Profit | £543,374 |
Net Worth | £851,383 |
Cash | £85,467 |
Current Liabilities | £811,717 |
Latest Accounts | 28 February 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 13 January |
2 December 2003 | Dissolved (1 page) |
---|---|
2 September 2003 | Return of final meeting in a members' voluntary winding up (4 pages) |
2 September 2003 | Liquidators statement of receipts and payments (5 pages) |
3 July 2003 | Liquidators statement of receipts and payments (5 pages) |
19 December 2002 | Liquidators statement of receipts and payments (6 pages) |
26 June 2002 | Liquidators statement of receipts and payments (22 pages) |
27 June 2001 | Registered office changed on 27/06/01 from: portrack lane stockton on tees cleveland TS18 2HQ (1 page) |
25 June 2001 | Resolutions
|
25 June 2001 | Declaration of solvency (4 pages) |
25 June 2001 | Appointment of a voluntary liquidator (2 pages) |
20 January 2001 | Accounting reference date shortened from 28/02/01 to 13/01/01 (1 page) |
22 December 2000 | Accounts for a medium company made up to 28 February 2000 (20 pages) |
30 August 2000 | Return made up to 30/06/00; change of members
|
5 April 2000 | Director resigned (1 page) |
28 March 2000 | Particulars of mortgage/charge (3 pages) |
20 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
16 July 1999 | Accounts for a medium company made up to 28 February 1999 (15 pages) |
8 April 1999 | New director appointed (2 pages) |
26 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
30 June 1998 | Accounts for a medium company made up to 28 February 1998 (13 pages) |
29 April 1998 | Particulars of mortgage/charge (3 pages) |
5 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 1997 | New director appointed (2 pages) |
11 July 1997 | Return made up to 30/06/97; full list of members (8 pages) |
7 July 1997 | Accounts for a medium company made up to 28 February 1997 (14 pages) |
9 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
24 June 1996 | Accounts for a medium company made up to 28 February 1996 (14 pages) |
18 July 1995 | Accounts for a medium company made up to 10 March 1995 (14 pages) |