Acklam
Middlesbrough
Cleveland
TS5 8JZ
Director Name | Mr Stuart Andrew French |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 1991(31 years, 10 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 91 Bexley Drive Normanby Middlesbrough Cleveland TS6 0SU |
Secretary Name | Mrs Christine Elizabeth French |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 1991(31 years, 10 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 10 Mainsforth Drive Acklam Middlesbrough Cleveland TS5 8JZ |
Director Name | Mr James French |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1993) |
Role | Fruiterer |
Correspondence Address | 5 Dunsmore Close Maltby Middlesbrough Cleveland TS8 0BS |
Director Name | Mrs Sheila Patricia French |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 October 1992) |
Role | Fruiterer |
Correspondence Address | 5 Dunsmore Close Maltby Middlesbrough Cleveland TS8 0BS |
Registered Address | 8 High Street Yarm Stockton On Tees Cleveland TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Latest Accounts | 30 November 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
19 November 1999 | Dissolved (1 page) |
---|---|
19 August 1999 | Liquidators statement of receipts and payments (5 pages) |
19 August 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 June 1999 | Liquidators statement of receipts and payments (5 pages) |
14 December 1998 | Liquidators statement of receipts and payments (7 pages) |
14 December 1998 | Liquidators statement of receipts and payments (5 pages) |
26 November 1998 | Resolutions
|
26 November 1998 | Appointment of a voluntary liquidator (2 pages) |
29 June 1998 | Statement of affairs (9 pages) |
17 October 1997 | Registered office changed on 17/10/97 from: unit 4 limerick road dormanstown redcar TS10 5JU (1 page) |
15 October 1997 | Resolutions
|
15 October 1997 | Appointment of a voluntary liquidator (2 pages) |
15 October 1997 | Declaration of solvency (3 pages) |
6 August 1997 | Return made up to 26/07/97; full list of members (6 pages) |
18 June 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
30 September 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
6 August 1996 | Return made up to 26/07/96; full list of members (6 pages) |
1 September 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
11 August 1995 | Return made up to 26/07/95; full list of members (6 pages) |