Marton
Middlesbrough
Cleveland
TS7 8DB
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Janet Lettin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Pinewood Road Marton Middlesbrough Cleveland TS7 8DB |
Registered Address | 2 Chaloner Street Guisborough Cleveland TS14 6QD |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Guisborough |
Ward | Guisborough |
Built Up Area | Guisborough |
Latest Accounts | 31 May 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
7 October 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 1997 | First Gazette notice for voluntary strike-off (1 page) |
2 May 1997 | Application for striking-off (1 page) |
25 September 1996 | Secretary resigned (1 page) |
2 September 1996 | New secretary appointed (2 pages) |
14 August 1996 | Full accounts made up to 31 May 1996 (12 pages) |
23 July 1996 | Return made up to 22/05/96; no change of members
|
13 February 1996 | Full accounts made up to 31 May 1995 (10 pages) |
19 June 1995 | New secretary appointed (2 pages) |
19 June 1995 | Return made up to 22/05/95; no change of members
|