Blakeston Lane
Norton
Cleveland
TS21 3LE
Director Name | Anthony Francis Smith |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1991(30 years, 3 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | Howden House Blakeston Lane Norton Cleveland TS21 3LE |
Director Name | Laurence Smith |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1991(30 years, 3 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | Northcote Hill Farm Roseberry Road Norton Cleveland TS20 1LB |
Director Name | Sheila Bessie Walker |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1991(30 years, 3 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Secretary |
Correspondence Address | Blakeston Hall Blakeston Lane Norton Stockton On Tees Cleveland TS21 3LE |
Secretary Name | Sheila Bessie Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1991(30 years, 3 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | Blakeston Hall Blakeston Lane Norton Stockton On Tees Cleveland TS21 3LE |
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 |
Latest Accounts | 31 January 1996 (28 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
15 January 2000 | Dissolved (1 page) |
---|---|
15 October 1999 | Liquidators statement of receipts and payments (5 pages) |
15 October 1999 | Return of final meeting in a members' voluntary winding up (4 pages) |
24 August 1999 | Liquidators statement of receipts and payments (5 pages) |
24 February 1999 | Liquidators statement of receipts and payments (4 pages) |
24 August 1998 | Liquidators statement of receipts and payments (5 pages) |
25 February 1998 | Liquidators statement of receipts and payments (5 pages) |
27 August 1997 | Liquidators statement of receipts and payments (5 pages) |
12 November 1996 | Full accounts made up to 31 January 1996 (8 pages) |
29 August 1996 | Registered office changed on 29/08/96 from: west newlands farm blakeston lane norton on tees cleveland TS21 3LE (1 page) |
28 August 1996 | Declaration of solvency (3 pages) |
28 August 1996 | Appointment of a voluntary liquidator (2 pages) |
28 August 1996 | Resolutions
|
27 September 1995 | Full accounts made up to 31 January 1995 (8 pages) |