Stockton On Tees
TS20 1LP
Secretary Name | Kathleen Currie |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 November 1997(8 years, 7 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Correspondence Address | 17 Sandmartin Lane Stockton On Tees Cleveland TS20 1LP |
Director Name | Malcolm Currie |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 November 1997) |
Role | Company Director |
Correspondence Address | 17 Sandmartin Lane Stockton On Tees Cleveland TS20 1LP |
Secretary Name | Malcolm Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 November 1997) |
Role | Company Director |
Correspondence Address | 17 Sandmartin Lane Stockton On Tees Cleveland TS20 1LP |
Registered Address | Pricewaterhousecoopers 9 Bond Court Leeds West Yorshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £39,091 |
Cash | £40,638 |
Current Liabilities | £166,277 |
Latest Accounts | 31 May 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
23 May 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
23 May 2001 | Liquidators statement of receipts and payments (6 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: cork gully benson house 33 wellington street leeds LS1 4JP (1 page) |
5 March 2001 | Liquidators statement of receipts and payments (6 pages) |
21 September 2000 | Liquidators statement of receipts and payments (6 pages) |
1 March 2000 | Liquidators statement of receipts and payments (7 pages) |
24 March 1999 | Appointment of a voluntary liquidator (1 page) |
11 March 1999 | Resolutions
|
11 March 1999 | Statement of affairs (12 pages) |
26 February 1999 | Statement of affairs (13 pages) |
26 February 1999 | Resolutions
|
24 February 1999 | Registered office changed on 24/02/99 from: helmington row crook co. Durham DL15 0RW (1 page) |
28 May 1998 | Return made up to 31/03/98; full list of members
|
17 February 1998 | Particulars of mortgage/charge (3 pages) |
30 December 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
11 December 1997 | Director resigned (1 page) |
11 December 1997 | Secretary resigned (1 page) |
11 December 1997 | New secretary appointed (2 pages) |
11 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
27 March 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
15 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
2 April 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
27 March 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
22 March 1995 | Return made up to 31/03/95; full list of members (6 pages) |