Fairfield
Stockton On Tees
Cleveland
TS19 7QZ
Secretary Name | Valerie Greig |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 September 1992(8 years, 9 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | 34 Green Vale Grove Fairfield Stockton On Tees Cleveland TS19 7QZ |
Director Name | Ehab Garas |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 1996(12 years after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Finance Consultant |
Correspondence Address | 39 Hanover Gate Mansions Park Road London NW1 4SL |
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 |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
8 September 2000 | Dissolved (1 page) |
---|---|
8 June 2000 | Return of final meeting of creditors (1 page) |
28 May 1997 | Registered office changed on 28/05/97 from: 1 the embankment neville street leeds LS1 4DW (1 page) |
27 May 1997 | Registered office changed on 27/05/97 from: cross bank carr hill balby doncaster south yorkshire DN4 8QZ (1 page) |
7 May 1997 | Appointment of a liquidator (1 page) |
6 February 1997 | Order of court to wind up (1 page) |
28 January 1997 | Order of court to wind up (1 page) |
30 July 1996 | First Gazette notice for compulsory strike-off (1 page) |
6 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |