Low Worsall
Yarm
Cleveland
TS15 9PG
Secretary Name | Joseph Darragh |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 1997(12 years, 5 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | Meadowbrook Roundhill Barns Hurworth Moor Hurworth Darlington County Durham DL1 2QD |
Secretary Name | Paula Lee |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 2002(17 years, 4 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Correspondence Address | 12 Annigate Close Wynyard Billingham TS22 5ST |
Director Name | Mrs Christine Jeanette Harriman |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(7 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 April 1992) |
Role | Secretary |
Correspondence Address | Saltergill Hall Low Worsall Yarm Cleveland TS15 9PG |
Secretary Name | Mrs Christine Jeanette Harriman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(7 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 April 1992) |
Role | Company Director |
Correspondence Address | Saltergill Hall Low Worsall Yarm Cleveland TS15 9PG |
Secretary Name | Mr Simon Michael Feasey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(7 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 03 April 1997) |
Role | Company Director |
Correspondence Address | 25 Woodrush Coulby Newham Middlesbrough Cleveland Tsb 0xb |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2014 |
---|---|
Net Worth | £79,996 |
Cash | £42 |
Current Liabilities | £50,128 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 March 2004 | Dissolved (1 page) |
---|---|
30 December 2003 | Return of final meeting in a members' voluntary winding up (4 pages) |
30 December 2003 | Liquidators statement of receipts and payments (5 pages) |
18 December 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
25 September 2003 | Registered office changed on 25/09/03 from: mandale house unit 2 sedgfield way portrack interchange business pk stockton on tees TS18 2SG (1 page) |
23 September 2003 | Appointment of a voluntary liquidator (2 pages) |
23 September 2003 | Resolutions
|
23 September 2003 | Declaration of solvency (3 pages) |
5 February 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
31 December 2002 | Secretary's particulars changed (1 page) |
6 November 2002 | Return made up to 24/10/02; full list of members (7 pages) |
1 October 2002 | Secretary's particulars changed (1 page) |
2 April 2002 | New secretary appointed (2 pages) |
4 February 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
17 January 2002 | Registered office changed on 17/01/02 from: mandale house wetherby close portrack interchange business park stockton on tees TS18 2SJ (1 page) |
5 November 2001 | Return made up to 24/10/01; full list of members
|
16 May 2001 | Secretary's particulars changed (1 page) |
5 February 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
21 November 2000 | Return made up to 24/10/00; full list of members (7 pages) |
30 June 2000 | Registered office changed on 30/06/00 from: mandale house harbour walk the marina hartlepool TS24 0UX (1 page) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 November 1999 | Return made up to 24/10/99; full list of members (5 pages) |
14 June 1999 | Registered office changed on 14/06/99 from: 3RD floor victoria house pearson court pearson way teesdale stockton on tees cleveland TS17 6PT (1 page) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 August 1998 | Registered office changed on 18/08/98 from: richard house victoria view sorbonne close teesdale park thornaby stockton-on-tees cleveland TS17 6DF (1 page) |
27 January 1998 | Secretary's particulars changed (1 page) |
16 January 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
29 October 1997 | Return made up to 24/10/97; full list of members (6 pages) |
19 June 1997 | Return made up to 24/10/96; full list of members (8 pages) |
6 May 1997 | Secretary resigned (1 page) |
6 May 1997 | New secretary appointed (2 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
7 November 1996 | Registered office changed on 07/11/96 from: 3RD floor christine house sorbonne close thornaby cleveland TS17 6DA (1 page) |
8 February 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
31 October 1995 | Return made up to 24/10/95; full list of members (6 pages) |
5 May 1995 | Return made up to 24/10/94; full list of members
|