Eston
Middlesbrough
Cleveland
TS6 8AY
Secretary Name | Ellen Gibbons |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 1993(2 years after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Correspondence Address | 7 Castleton Road Middlesbrough Cleveland TS6 8AU |
Secretary Name | Jonathan Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 16 May 1993) |
Role | Company Director |
Correspondence Address | 22 Garsdale Close Yarm Cleveland TS15 9UH |
Registered Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 1994 (30 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
7 December 1998 | Dissolved (1 page) |
---|---|
7 September 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 March 1998 | Liquidators statement of receipts and payments (6 pages) |
17 September 1997 | Liquidators statement of receipts and payments (6 pages) |
20 March 1997 | Liquidators statement of receipts and payments (6 pages) |
14 November 1996 | Registered office changed on 14/11/96 from: albion court 5 albion place leeds LS1 6JP (1 page) |
25 September 1996 | Liquidators statement of receipts and payments (6 pages) |
28 September 1995 | Registered office changed on 28/09/95 from: BT50/44F dukesway teeside industrial estate thornaby cleveland TS17 9LT (1 page) |
26 September 1995 | Resolutions
|
26 September 1995 | Appointment of a voluntary liquidator (2 pages) |