Flat 2
Redcar
Cleveland
TS10 1AU
Secretary Name | Mrs Anne Elizabeth Harris |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 September 1992(23 years, 9 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Easingwold House Newcomen Terrace Flat 2 Redcar Cleveland TS10 1AU |
Director Name | Christopher Payne |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 1996(27 years, 12 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Managing Director |
Correspondence Address | Flat 6 15 Blenheim Terrace Redcar Cleveland TS10 1QP |
Director Name | Cyril Payne |
---|---|
Date of Birth | November 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(22 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 14 September 1992) |
Role | Builder |
Correspondence Address | 10 Victory Terrace Redcar Cleveland TS10 1QN |
Director Name | Ida Payne |
---|---|
Date of Birth | June 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(22 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 21 September 1995) |
Role | Builder |
Correspondence Address | 10 Victory Terrace Redcar Cleveland TS10 1QN |
Secretary Name | Cyril Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(22 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 14 September 1992) |
Role | Company Director |
Correspondence Address | 10 Victory Terrace Redcar Cleveland TS10 1QN |
Director Name | Mr Robert Payne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(24 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 October 2003) |
Role | Community Supervisor |
Correspondence Address | 54 Pontac Road New Marske Redcar Cleveland TS11 8AW |
Director Name | Mr Anthony Charles Payne |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(27 years, 12 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 October 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Cawdor Close New Marske Redcar Cleveland TS11 8JS |
Registered Address | Haines Watts First Floor Park House Park Square West Leeds LS1 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £105,596 |
Cash | £38,771 |
Current Liabilities | £16,879 |
Latest Accounts | 8 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 08 June |
27 July 2007 | Dissolved (1 page) |
---|---|
27 April 2007 | Liquidators statement of receipts and payments (5 pages) |
27 April 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 October 2006 | Accounting reference date shortened from 31/12/06 to 08/06/06 (1 page) |
27 October 2006 | Total exemption small company accounts made up to 8 June 2006 (6 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 June 2006 | Registered office changed on 20/06/06 from: flat 2 easingwold house newcomen terrace redcar cleveland TS10 1AU (1 page) |
13 June 2006 | Appointment of a voluntary liquidator (2 pages) |
13 June 2006 | Declaration of solvency (3 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
29 September 2005 | Return made up to 20/09/05; full list of members (7 pages) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2004 | Return made up to 20/09/04; full list of members (8 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
19 September 2003 | Return made up to 20/09/03; full list of members (9 pages) |
1 October 2002 | Return made up to 20/09/02; full list of members
|
29 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
16 November 2001 | Return made up to 20/09/01; full list of members (8 pages) |
28 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
18 September 2000 | Return made up to 20/09/00; full list of members (8 pages) |
12 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
24 September 1999 | Return made up to 20/09/99; full list of members (6 pages) |
23 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
22 September 1998 | Return made up to 20/09/98; no change of members (4 pages) |
26 September 1997 | Return made up to 20/09/97; no change of members (4 pages) |
7 March 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | New director appointed (2 pages) |
25 September 1996 | Return made up to 20/09/96; full list of members (6 pages) |
8 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
25 September 1995 | Return made up to 20/09/95; no change of members (4 pages) |
22 September 1995 | Director resigned (2 pages) |
10 July 1984 | Memorandum and Articles of Association (9 pages) |