Eston
Middlesbrough
Cleveland
TS6 9DH
Secretary Name | Trevor Anthony Hinman |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1996(9 years, 8 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Correspondence Address | 11 Martonside Way Beechwood Middlesbrough Cleveland TS4 3BU |
Director Name | Mr David George Pinkney |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(5 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 September 1992) |
Role | Engineer |
Correspondence Address | 24 Ampleforth Avenue Eston Middlesbrough Cleveland TS6 9DH |
Secretary Name | Mrs Barbara Ann Pinkney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(5 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | 24 Ampleforth Avenue Eston Middlesbrough Cleveland TS6 9DH |
Secretary Name | Mr David George Pinkney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 October 1995) |
Role | Company Director |
Correspondence Address | 24 Ampleforth Avenue Eston Middlesbrough Cleveland TS6 9DH |
Director Name | Colin Peacock |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(8 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 31 August 1995) |
Role | Joiner |
Correspondence Address | 129 Enfield Chase Guisborough Cleveland TS14 7LH |
Secretary Name | Claire Louise Spink |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(9 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 28 February 1996) |
Role | Company Director |
Correspondence Address | 19 Langbaurgh Close Great Ayton Middlesbrough Cleveland TS9 6QH |
Registered Address | Grant Thornton St Johns Centre 110 Albion Street Ledds West Yorkshire LS2 8LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 July 1996 (27 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
23 May 2001 | Return of final meeting of creditors (1 page) |
---|---|
13 July 2000 | Appointment of a liquidator (1 page) |
1 February 1999 | Registered office changed on 01/02/99 from: 21 beaumont road north ormesby middlesborough cleveland TS3 6NN (1 page) |
29 January 1999 | Appointment of a liquidator (2 pages) |
18 March 1998 | Order of court to wind up (1 page) |
28 January 1998 | New secretary appointed (1 page) |
28 January 1998 | Return made up to 30/09/97; no change of members
|
8 April 1997 | Full accounts made up to 31 July 1996 (8 pages) |
4 June 1996 | Full accounts made up to 31 July 1995 (7 pages) |
5 December 1995 | Return made up to 30/09/95; full list of members (6 pages) |
31 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 October 1995 | Director resigned (2 pages) |
25 May 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |