Bishopton
Stockton On Tees
Cleveland
TS21 1HA
Director Name | Mrs Joyce Ann McCune |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(30 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Secretary |
Correspondence Address | Springfield House Bishopton Stockton On Tees Cleveland TS21 1HA |
Secretary Name | Mr David McCune |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1998(36 years, 8 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Correspondence Address | Springfield House Bishopton Stockton On Tees Cleveland TS21 1HA |
Director Name | Mr David John McCune |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 September 1996) |
Role | Company Director |
Correspondence Address | Springfield House Bishopton Stockton On Tees Cleveland TS21 1HA |
Secretary Name | Mrs Joyce Ann McCune |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 September 1995) |
Role | Company Director |
Correspondence Address | Springfield House Bishopton Stockton On Tees Cleveland TS21 1HA |
Secretary Name | Graham Nigel Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | Iroko 2 Main Road Gainford Darlington County Durham DL2 3DY |
Registered Address | Suites 7 & 8 Tower House Fishergate York YO10 4UA |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Fishergate |
Built Up Area | York |
Year | 2014 |
---|---|
Net Worth | £1,761,214 |
Current Liabilities | £769,627 |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 05 June |
30 November 2005 | Dissolved (1 page) |
---|---|
31 August 2005 | Return of final meeting of creditors (1 page) |
15 December 2000 | Administrator's abstract of receipts and payments (2 pages) |
14 November 2000 | Appointment of a liquidator (1 page) |
13 November 2000 | Order of court to wind up (2 pages) |
13 November 2000 | Notice of discharge of Administration Order (3 pages) |
8 November 2000 | Order of court to wind up (2 pages) |
25 October 2000 | Registered office changed on 25/10/00 from: 43 south street reading berkshire RG1 4QU (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: redworth way aycliffe industrial estate co durham DL5 6HD (1 page) |
15 June 2000 | Administrator's abstract of receipts and payments (2 pages) |
2 March 2000 | Administrator's abstract of receipts and payments (3 pages) |
2 March 2000 | Administrator's abstract of receipts and payments (3 pages) |
2 March 2000 | Administrator's abstract of receipts and payments (3 pages) |
15 June 1999 | Administrator's abstract of receipts and payments (3 pages) |
28 January 1999 | Accounting reference date extended from 31/03/98 to 05/06/98 (1 page) |
17 December 1998 | Administrator's abstract of receipts and payments (6 pages) |
14 October 1998 | Statement of administrator's proposal (16 pages) |
14 October 1998 | Notice of result of meeting of creditors (3 pages) |
12 June 1998 | Notice of Administration Order (1 page) |
20 April 1998 | Return made up to 31/12/97; no change of members
|
19 February 1998 | Particulars of mortgage/charge (5 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
15 January 1998 | New secretary appointed (2 pages) |
3 June 1997 | Auditor's resignation (1 page) |
17 February 1997 | Return made up to 31/12/96; full list of members
|
21 November 1996 | Resolutions
|
21 November 1996 | £ ic 33000/24750 20/09/96 £ sr 8250@1=8250 (1 page) |
13 November 1996 | Director resigned (1 page) |
1 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
1 October 1996 | Particulars of mortgage/charge (3 pages) |
18 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1996 | Return made up to 31/12/95; full list of members (5 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
8 November 1995 | Secretary resigned (2 pages) |
8 November 1995 | New secretary appointed (2 pages) |
27 October 1995 | Particulars of mortgage/charge (4 pages) |
13 October 1995 | Particulars of mortgage/charge (4 pages) |
26 May 1995 | Return made up to 31/12/94; no change of members (4 pages) |
12 April 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |