Mill Lane Whitton
Stockton On Tees
Cleveland
TS21 1LQ
Director Name | Mr Gordon Carl Thompson |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 1991(10 years, 3 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Insurance Broker |
Correspondence Address | Cedars 10 Manor Close Low Worsall Yarm Cleveland TS15 9QE |
Secretary Name | Edward Gerard Fletcher |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2004(23 years, 1 month after company formation) |
Appointment Duration | 20 years |
Role | Insurance Brooker |
Country of Residence | England |
Correspondence Address | The Race Mill Lane Whitton Stockton On Tees Cleveland TS21 1LQ |
Director Name | William Peel |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 1996) |
Role | Insurance Broker |
Correspondence Address | 11 Eden Close Hutton Rudby Yarm Teeside TS15 0HT |
Secretary Name | Mrs Eva Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(10 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | Cedars 10 Manor Close Low Worsall Yarm Cleveland TS15 9QE |
Director Name | Jeffrey Bellwood |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 August 1996) |
Role | Insurance Broker |
Correspondence Address | 3 Westfield Drive Hurworth On Tees Darlington County Durham DL2 2EP |
Director Name | Philip Allen Smith |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 October 2001) |
Role | Financial Advisor |
Correspondence Address | 21 The Glebe Stannington Morpeth Northumberland NE61 6HW |
Registered Address | North Lane House 9b North Lane Headingley Leeds West Yorkshire LS6 3HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £1,189,739 |
Net Worth | £537,990 |
Cash | £498,058 |
Current Liabilities | £1,963,369 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 February 2006 | Dissolved (1 page) |
---|---|
29 November 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 October 2005 | Liquidators statement of receipts and payments (5 pages) |
14 October 2004 | Registered office changed on 14/10/04 from: c/o cedars 10 manor close low worsall york TS15 9QE (1 page) |
13 October 2004 | Declaration of solvency (3 pages) |
13 October 2004 | Resolutions
|
13 October 2004 | Appointment of a voluntary liquidator (1 page) |
1 July 2004 | Return made up to 20/06/04; full list of members
|
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | New secretary appointed (2 pages) |
30 July 2003 | Full accounts made up to 31 March 2003 (19 pages) |
28 June 2003 | Return made up to 20/06/03; full list of members (7 pages) |
2 June 2003 | Company name changed peel, thompson, fletcher LIMITED\certificate issued on 02/06/03 (2 pages) |
7 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2002 | Accounts for a medium company made up to 31 March 2002 (16 pages) |
26 June 2002 | Return made up to 20/06/02; full list of members (7 pages) |
4 December 2001 | Accounts for a medium company made up to 31 March 2001 (16 pages) |
7 November 2001 | Director resigned (1 page) |
27 June 2001 | Return made up to 20/06/01; full list of members (7 pages) |
27 June 2000 | Return made up to 20/06/00; full list of members (7 pages) |
16 June 2000 | Accounts for a medium company made up to 31 March 2000 (16 pages) |
21 July 1999 | Accounts for a medium company made up to 31 March 1999 (16 pages) |
24 June 1999 | Return made up to 20/06/99; full list of members
|
30 July 1998 | Full accounts made up to 31 March 1998 (16 pages) |
26 June 1998 | Return made up to 20/06/98; no change of members (4 pages) |
8 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 June 1997 | Return made up to 20/06/97; no change of members (4 pages) |
21 January 1997 | New director appointed (2 pages) |
17 September 1996 | Director resigned (1 page) |
17 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
20 June 1996 | Return made up to 20/06/96; full list of members (6 pages) |
9 May 1996 | £ ic 6000/4000 01/04/96 £ sr 2000@1=2000 (1 page) |
17 April 1996 | Director resigned (1 page) |
22 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
20 June 1995 | Return made up to 20/06/95; no change of members (4 pages) |
22 June 1989 | Particulars of mortgage/charge (3 pages) |
18 April 1986 | Company name changed\certificate issued on 18/04/86 (2 pages) |
24 February 1981 | Certificate of incorporation (1 page) |