Bridge Street
Yarm
Cleveland
TS15 9BY
Director Name | Mr Justin Dominic Lane |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 1993(same day as company formation) |
Role | Auctioneer |
Country of Residence | England |
Correspondence Address | White Lodge Valley Road Darrington Pontefract West Yorkshire WF8 3BT |
Director Name | Stanley Nelson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 1993(same day as company formation) |
Role | General Manager |
Correspondence Address | 5 Rufford Close Ingleby Barwick Stockton On Tees Cleveland TS17 0UG |
Director Name | Mr Sean Patrick Thomas Parnham |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 1993(same day as company formation) |
Role | Auctioneer |
Correspondence Address | 1 Pullan Avenue Eccleshill Bradford West Yorkshire BD2 3RS |
Secretary Name | Stanley Nelson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Rufford Close Ingleby Barwick Stockton On Tees Cleveland TS17 0UG |
Director Name | Keith Stewart Fernie |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 1993(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 8 months (closed 15 December 1998) |
Role | Yard Manager |
Country of Residence | England |
Correspondence Address | 169 Surbiton Road Fairfield Stockton On Tees Cleveland TS19 7SH |
Director Name | Colin Richard Wood |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 1993(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 8 months (closed 15 December 1998) |
Role | Production Manager |
Correspondence Address | Fylde Cottage The Green Eaglescliffe Village Cleveland TS16 9DB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5 Victoria Square Whitby North Yorkshire YO21 1EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Whitby |
Ward | Whitby West Cliff |
Built Up Area | Whitby |
Latest Accounts | 30 April 1995 (28 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
15 December 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 1998 | First Gazette notice for compulsory strike-off (1 page) |
16 May 1997 | Return made up to 08/03/97; full list of members (8 pages) |
18 March 1996 | Return made up to 08/03/96; no change of members (6 pages) |
18 August 1995 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
18 August 1995 | Resolutions
|
28 March 1995 | Return made up to 08/03/95; no change of members (6 pages) |