Fairfield
Stockton On Tees
Cleveland
TS19 7QZ
Director Name | Valerie Greig |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 1991(14 years, 10 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Co Director |
Correspondence Address | 34 Green Vale Grove Fairfield Stockton On Tees Cleveland TS19 7QZ |
Secretary Name | Kenneth Greig |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 1991(14 years, 10 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | 34 Green Vale Grove Fairfield Stockton On Tees Cleveland TS19 7QZ |
Registered Address | 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
Year | 1992 |
---|---|
Turnover | £2,756,106 |
Gross Profit | £284,990 |
Net Worth | £880,660 |
Current Liabilities | £1,100,776 |
Latest Accounts | 31 October 1992 (31 years, 5 months ago) |
---|---|
Next Accounts Due | 31 August 1994 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Next Return Due | 3 August 2016 (overdue) |
---|
8 April 2014 | Restoration by order of the court (4 pages) |
---|---|
8 April 2014 | Restoration by order of the court (4 pages) |
6 October 2005 | Dissolved (1 page) |
6 October 2005 | Dissolved (1 page) |
6 July 2005 | Return of final meeting of creditors (1 page) |
6 July 2005 | Notice of final account prior to dissolution (1 page) |
6 July 2005 | Notice of final account prior to dissolution (1 page) |
6 December 2001 | Appointment of a liquidator (1 page) |
6 December 2001 | Appointment of a liquidator (1 page) |
2 June 1998 | Receiver's abstract of receipts and payments (2 pages) |
2 June 1998 | Receiver ceasing to act (1 page) |
2 June 1998 | Receiver ceasing to act (1 page) |
2 June 1998 | Receiver's abstract of receipts and payments (2 pages) |
12 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
12 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
18 March 1997 | Receiver's abstract of receipts and payments (2 pages) |
18 March 1997 | Receiver's abstract of receipts and payments (2 pages) |
18 March 1996 | Receiver's abstract of receipts and payments (2 pages) |
18 March 1996 | Receiver's abstract of receipts and payments (2 pages) |
10 August 1995 | Statement of Affairs in administrative receivership following report to creditors (12 pages) |
10 August 1995 | Statement of Affairs in administrative receivership following report to creditors (12 pages) |
14 July 1995 | Notice of Constitution of Liquidation Committee (2 pages) |
14 July 1995 | Notice of Constitution of Liquidation Committee (2 pages) |
31 March 1995 | Registered office changed on 31/03/95 from: 8 baker street london W1M 1DA (1 page) |
31 March 1995 | Appointment of a liquidator (1 page) |
31 March 1995 | Registered office changed on 31/03/95 from: 8 baker street london W1M 1DA (1 page) |
31 March 1995 | Appointment of a liquidator (1 page) |
17 March 1995 | Order of court to wind up (1 page) |
17 March 1995 | Order of court to wind up (1 page) |
13 March 1995 | Appointment of receiver/manager (3 pages) |
13 March 1995 | Appointment of receiver/manager (3 pages) |
13 March 1995 | Appointment of receiver/manager (3 pages) |
13 March 1995 | Appointment of receiver/manager (3 pages) |
7 December 1993 | Full accounts made up to 31 October 1992 (15 pages) |
7 December 1993 | Full accounts made up to 31 October 1992 (15 pages) |
23 August 1993 | Return made up to 20/07/93; full list of members
|
23 August 1993 | Return made up to 20/07/93; full list of members
|