Easington
Saltburn By The Sea
Cleveland
TS13 4NW
Director Name | Hilary Jane Walker |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 1993(same day as company formation) |
Role | Consultant & Teacher |
Correspondence Address | The White House Easington Saltburn By The Sea Cleveland TS13 4NW |
Secretary Name | Hilary Jane Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | The White House Easington Saltburn By The Sea Cleveland TS13 4NW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 80 Borough Road Middlesborough Cleveland TS1 2JN |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
2 July 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 1996 | Application for striking-off (1 page) |
14 July 1995 | Full accounts made up to 31 March 1995 (7 pages) |