Stockton On Tees
Cleveland
Secretary Name | Carol Lynn Gaunt |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 October 1999(10 years, 5 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Designer |
Correspondence Address | Ingleby Close Farm Ingleby Barwick Stockton On Tees Cleveland |
Director Name | Mr Andrew Robert Anderson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(2 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 07 October 1999) |
Role | Company Director |
Correspondence Address | 14 Dinsdale Drive Eaglescliffe Stockton On Tees Cleveland TS16 9HQ |
Secretary Name | Mrs Carol Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(2 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 07 October 1999) |
Role | Company Director |
Correspondence Address | 14 Dinsdale Drive Eaglescliffe Stockton On Tees Cleveland TS16 9HQ |
Registered Address | C/O John B Taylor & Co 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 | -£174,387 |
Cash | £266 |
Current Liabilities | £126,205 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
7 June 2002 | Dissolved (1 page) |
---|---|
7 March 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 March 2002 | Liquidators statement of receipts and payments (5 pages) |
30 August 2001 | Resolutions
|
30 August 2001 | Appointment of a voluntary liquidator (2 pages) |
30 August 2001 | Statement of affairs (7 pages) |
8 August 2001 | Registered office changed on 08/08/01 from: unit b the mall teesway portrack lane stockton cleveland TS18 2RS (1 page) |
19 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members
|
29 November 1999 | Particulars of mortgage/charge (3 pages) |
1 November 1999 | New secretary appointed (2 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 October 1999 | Secretary resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
25 January 1999 | Return made up to 31/12/98; no change of members
|
18 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
18 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
16 September 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
26 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
6 January 1997 | Company name changed great north discount windows lim ited\certificate issued on 07/01/97 (2 pages) |
5 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
4 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |