Middlesbrough
Cleveland
TS4 3HN
Director Name | Mr Raymond Charles Crawford |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 1991(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 20 August 2002) |
Role | Company Director |
Correspondence Address | 25 Coast Road Marske By The Sea Redcar Cleveland TS11 6JT |
Director Name | Mr Peter William Larmouth |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 1991(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 20 August 2002) |
Role | Company Director |
Correspondence Address | 177 Roseberry Road Redcar Cleveland TS10 4AP |
Secretary Name | Mr Peter William Larmouth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 1991(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 20 August 2002) |
Role | Company Director |
Correspondence Address | 177 Roseberry Road Redcar Cleveland TS10 4AP |
Director Name | Mr Thomas Wilfred Hemdry |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(5 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 06 May 1992) |
Role | Company Director |
Correspondence Address | 19 Dinsdale Avenue Acklam Middlesbrough Cleveland TS5 8NW |
Registered Address | C/O David Newton & Co Lawrence House, James Nicolson Link, York North Yorkshire YO30 4WG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Year | 2014 |
---|---|
Net Worth | £482,731 |
Cash | £49,009 |
Current Liabilities | £426,675 |
Latest Accounts | 31 January 2001 (23 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
20 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
29 March 2001 | Return made up to 01/04/01; full list of members (7 pages) |
23 August 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
3 April 2000 | Return made up to 01/04/00; full list of members
|
14 April 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
13 April 1999 | Return made up to 01/04/99; no change of members
|
25 March 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
4 April 1997 | Return made up to 01/04/97; no change of members (4 pages) |
27 March 1997 | Accounts for a small company made up to 31 January 1997 (9 pages) |
14 April 1996 | Return made up to 01/04/96; full list of members (6 pages) |
12 March 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
23 April 1995 | Return made up to 14/04/95; no change of members (4 pages) |
6 April 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |