Ainthorpe
Whitby
North Yorkshire
YO21 2LD
Secretary Name | Raymond Walton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1996(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 05 February 2002) |
Role | Company Director |
Correspondence Address | 12 Tilbury Close Philadelphia Houghton Le Spring Tyne & Wear DH4 4XD |
Director Name | Mrs Gillian Diane Coverdale |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 1993) |
Role | Private Secretary |
Correspondence Address | The Old Barn Priestcroft Farm Skelton Saltburn Cleveland TS12 2DX |
Secretary Name | Mrs Gillian Diane Coverdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 August 1996) |
Role | Company Director |
Correspondence Address | The Old Barn Priestcroft Farm Skelton Saltburn Cleveland TS12 2DX |
Director Name | Mr Mark Simon Crabtree |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1993(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 March 1995) |
Role | Company Director |
Correspondence Address | 33 Hollyhead Drive Redcar Cleveland TS10 2QS |
Registered Address | 2 Whorlton Road Riverside Park Ind. Est. Middlesbrough Cleveland TS2 1QJ |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £14,424 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
5 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2001 | Application for striking-off (1 page) |
19 April 2001 | Return made up to 21/02/01; full list of members (6 pages) |
7 February 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
27 March 2000 | Return made up to 21/02/00; full list of members (6 pages) |
21 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
9 April 1999 | Return made up to 21/02/99; no change of members (4 pages) |
26 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
20 February 1998 | Return made up to 21/02/98; no change of members (4 pages) |
9 December 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
6 March 1997 | Return made up to 21/02/97; full list of members (6 pages) |
15 September 1996 | New secretary appointed (2 pages) |
15 September 1996 | Secretary resigned (1 page) |
8 May 1996 | Return made up to 21/02/96; change of members (6 pages) |
23 March 1995 | Director resigned (2 pages) |