Eston Under Nab
Middlesbrough
Cleveland
TS6 9JH
Director Name | Janet Teresa Heron |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 1994(2 years, 4 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Secretary |
Correspondence Address | 1 Endeavour Drive Ormesby Middlesbrough Cleveland TS7 9NN |
Secretary Name | Janet Teresa Heron |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 1994(2 years, 4 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Secretary |
Correspondence Address | 1 Endeavour Drive Ormesby Middlesbrough Cleveland TS7 9NN |
Director Name | Mrs Eileen Smith |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(same day as company formation) |
Role | Typist |
Correspondence Address | 18 Wilton Green Lazenby Middlesbrough Cleveland TS6 8DP |
Director Name | Gerard Smith |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(same day as company formation) |
Role | Steel Fabrication/Welding |
Correspondence Address | 18 Wilton Green Lazenby Middlesbrough Cleveland TS6 8DP |
Secretary Name | Gerard Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Wilton Green Lazenby Middlesbrough Cleveland TS6 8DP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 High Street Yarm Stockton On Tees Cleveland TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Latest Accounts | 31 March 1996 (28 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
19 January 2000 | Dissolved (1 page) |
---|---|
19 October 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 October 1999 | Liquidators statement of receipts and payments (5 pages) |
6 August 1999 | Liquidators statement of receipts and payments (5 pages) |
9 February 1999 | Liquidators statement of receipts and payments (5 pages) |
11 August 1998 | Liquidators statement of receipts and payments (5 pages) |
13 February 1998 | Liquidators statement of receipts and payments (5 pages) |
10 February 1997 | Appointment of a voluntary liquidator (2 pages) |
10 February 1997 | Resolutions
|
10 February 1997 | Statement of affairs (8 pages) |
20 January 1997 | Registered office changed on 20/01/97 from: lee road bolckow road industrial estate grangetown middlesbrough cleveland TS6 7AS (1 page) |
19 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
19 April 1996 | Return made up to 20/03/96; full list of members (6 pages) |
14 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
16 March 1995 | Return made up to 20/03/95; full list of members (6 pages) |