Blaise Garden Village
Hartlepool
Cleveland
TS26 0QE
Director Name | Paul Christos Liveras |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1992(2 years after company formation) |
Appointment Duration | 6 years, 2 months (closed 19 May 1998) |
Role | Company Director |
Correspondence Address | Ypsonae 3 Rosebank Hartlepool Cleveland TS26 9PQ |
Director Name | Dion Christos Liveras |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 1993(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 19 May 1998) |
Role | Company Director |
Correspondence Address | Tall Trees Creswell Drive Hartlepool Cleveland |
Director Name | Mr Cyril Winston Freedman |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1993(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 19 May 1998) |
Role | Venture Fund Manager |
Correspondence Address | Golden Mead Mead Road Chislehurst Kent BR7 6AD |
Secretary Name | Mr Alan William Pitfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1993(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 19 May 1998) |
Role | Secretary |
Correspondence Address | 17 Bedlington Walk Billingham Cleveland TS23 3XW |
Director Name | Chris Dion Liveras |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 November 1993) |
Role | Company Director |
Correspondence Address | Villa Liveras PO Box 2101 Phapos Foreign |
Secretary Name | Lisa Frances Liveras |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 7 Courteway Cottage Blaise Garden Village Hartlepool Cleveland TS26 0QE |
Director Name | Eileen Liveras |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | Villa Livera PO Box 2101 Paphos Foreign |
Director Name | Mr Alan William Pitfield |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1993) |
Role | Financial Director |
Correspondence Address | 17 Bedlington Walk Billingham Cleveland TS23 3XW |
Director Name | Miss Pauline Mary Black |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(3 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 81 Birchwood Road Marton Middlesbrough Cleveland TS7 8DE |
Registered Address | Arthur Anderson St Paul's House Park Square Leeds LS1 2PJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 26 March 1993 (31 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 January 1998 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
18 August 1997 | Receiver ceasing to act (1 page) |
18 August 1997 | Receiver ceasing to act (1 page) |
11 August 1997 | Receiver's abstract of receipts and payments (2 pages) |
11 August 1997 | Receiver's abstract of receipts and payments (2 pages) |
27 March 1997 | Receiver's abstract of receipts and payments (2 pages) |
14 March 1997 | Receiver's abstract of receipts and payments (2 pages) |
26 April 1995 | Receiver's abstract of receipts and payments (4 pages) |
26 April 1995 | Receiver's abstract of receipts and payments (10 pages) |
22 February 1994 | Full accounts made up to 26 March 1993 (19 pages) |
30 March 1993 | Return made up to 01/03/93; full list of members
|