Coulby Newham
Middlesbrough
Cleveland
TS8 0XA
Director Name | Derek Stanley Tattersfield |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 1991(8 years, 10 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 1 Croft Avenue Middlesbrough Cleveland TS5 8AH |
Secretary Name | Mr John William Hugill |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 1992(9 years, 4 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Accountant |
Correspondence Address | 16 Rodney Close Billingham Cleveland TS23 1QJ |
Secretary Name | Derek Stanley Tattersfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(8 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 04 June 1992) |
Role | Company Director |
Correspondence Address | 1 Croft Avenue Middlesbrough Cleveland TS5 8AH |
Registered Address | 8 High Street Yarm Cleveland TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Latest Accounts | 31 January 1998 (26 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
1 June 2001 | Dissolved (1 page) |
---|---|
1 March 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 March 2001 | Liquidators statement of receipts and payments (5 pages) |
24 October 2000 | Liquidators statement of receipts and payments (5 pages) |
15 March 2000 | Liquidators statement of receipts and payments (7 pages) |
19 March 1999 | Registered office changed on 19/03/99 from: unit e limerick road dormanstown redcar cleveland TS10 5JU (1 page) |
17 March 1999 | Resolutions
|
17 March 1999 | Appointment of a voluntary liquidator (1 page) |
17 March 1999 | Declaration of solvency (3 pages) |
24 November 1998 | Return made up to 17/11/98; full list of members (6 pages) |
9 October 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
10 November 1997 | Return made up to 17/11/97; no change of members (4 pages) |
2 July 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
12 November 1996 | Return made up to 17/11/96; no change of members
|
18 August 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
27 September 1995 | Registered office changed on 27/09/95 from: 2C vaughan court bolckow road industrial estate grangetown middlesbrough cleveland.TS6 7BH (1 page) |
10 August 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |