Middleton Tyas
Richmond
North Yorkshire
DL10 6NJ
Secretary Name | Mr Richard Daly |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 1994(5 years, 10 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Correspondence Address | 65 Warwick Place Peterlee County Durham SR8 2HJ |
Director Name | Eileen Mary Gray |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 February 1994) |
Role | Research Chemist |
Correspondence Address | Woodifield House 56 High West Road Crook County Durham DL15 9NT |
Director Name | Paul Gilbert Gray |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 July 1994) |
Role | Civil Engineer |
Correspondence Address | Woodifield House 56 High West Road Crook County Durham DL15 9NT |
Secretary Name | Eileen Mary Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 February 1994) |
Role | Company Director |
Correspondence Address | Woodifield House 56 High West Road Crook County Durham DL15 9NT |
Registered Address | John B. Taylor & Co 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 March 1994 (30 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
23 January 1998 | Dissolved (1 page) |
---|---|
3 November 1997 | Liquidators statement of receipts and payments (5 pages) |
23 October 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 October 1997 | Liquidators statement of receipts and payments (5 pages) |
23 April 1997 | Liquidators statement of receipts and payments (5 pages) |
31 October 1996 | Liquidators statement of receipts and payments (5 pages) |
5 October 1995 | Resolutions
|
5 October 1995 | Appointment of a voluntary liquidator (4 pages) |
5 October 1995 | Registered office changed on 05/10/95 from: 15 front st sherburn hill durham DH6 1PA (1 page) |
10 April 1995 | Return made up to 31/08/94; full list of members (6 pages) |
5 April 1995 | Notice of completion of voluntary arrangement (20 pages) |
4 April 1995 | Notice to Registrar of companies voluntary arrangement taking effect (2 pages) |
3 February 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |