Marton In Cleveland
Middlesbrough
Cleveland
TS7 8RA
Director Name | Malcolm Rhucroft |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 1992(2 years after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Engineer |
Correspondence Address | 39 The Derby Marton In Cleveland Middlesbrough Cleveland TS7 8RA |
Secretary Name | Lynne Rhucroft |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 1996(5 years, 11 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Correspondence Address | 39 The Derby Marton In Cleveland Middlesbrough Cleveland TS7 8RA |
Secretary Name | Malcolm Rhucroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 April 1996) |
Role | Company Director |
Correspondence Address | 39 The Derby Marton In Cleveland Middlesbrough Cleveland TS7 8RA |
Secretary Name | Lynne Rhucroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(5 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 April 1996) |
Role | Company Director |
Correspondence Address | 39 The Derby Marton In Cleveland Middlesbrough Cleveland TS7 8RA |
Registered Address | 31 High Street Stokesley Middlesbrough Cleveland TS9 5AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Stokesley |
Ward | Stokesley |
Built Up Area | Stokesley |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
15 July 1999 | Dissolved (1 page) |
---|---|
15 April 1999 | Completion of winding up (1 page) |
20 March 1998 | Order of court to wind up (1 page) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
8 July 1997 | Memorandum and Articles of Association (10 pages) |
2 July 1997 | Company name changed teesside powder coating LIMITED\certificate issued on 03/07/97 (2 pages) |
11 June 1997 | Return made up to 14/05/97; no change of members (4 pages) |
24 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 August 1996 | New secretary appointed (1 page) |
29 August 1996 | Secretary resigned (2 pages) |
3 July 1996 | Director resigned (1 page) |
15 May 1996 | Return made up to 14/05/96; no change of members (4 pages) |
2 May 1996 | Particulars of mortgage/charge (3 pages) |
30 April 1996 | £ nc 100/10000 10/04/96 (1 page) |
30 April 1996 | Ad 10/04/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
30 April 1996 | Resolutions
|
18 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
19 December 1995 | Particulars of mortgage/charge (4 pages) |
17 May 1995 | Return made up to 14/05/95; full list of members (6 pages) |