Philadelphia
Houghton Lr Spring
Tyne & Wear
DH4 4SS
Director Name | Jill Rostron-Maher |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Accounts Supervisor |
Correspondence Address | West Grange Front Street Newbottle Village County Durham DH4 4ER |
Secretary Name | Jill Rostron-Maher |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Accounts Supervisor |
Correspondence Address | West Grange Front Street Newbottle Village County Durham DH4 4ER |
Director Name | Mrs Florence Rostron |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 1993(7 months, 1 week after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Roller Shutter Manufacturer |
Country of Residence | England |
Correspondence Address | East Grange Front Street Newbottle Houghton Le Spring Tyne And Wear DH4 4EH |
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 | 30 November 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
5 February 2000 | Dissolved (1 page) |
---|---|
5 November 1999 | Liquidators statement of receipts and payments (5 pages) |
5 November 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 October 1999 | Liquidators statement of receipts and payments (5 pages) |
26 April 1999 | Liquidators statement of receipts and payments (5 pages) |
20 October 1998 | Liquidators statement of receipts and payments (7 pages) |
23 December 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
5 November 1997 | Appointment of a voluntary liquidator (1 page) |
5 November 1997 | Statement of affairs (16 pages) |
5 November 1997 | Resolutions
|
24 October 1997 | Registered office changed on 24/10/97 from: 6 villiers street sunderland tyne and wear SR1 1HA (1 page) |
8 July 1997 | Accounts for a small company made up to 30 November 1995 (3 pages) |
11 June 1997 | Return made up to 31/03/97; full list of members (6 pages) |
12 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
8 May 1996 | Particulars of mortgage/charge (3 pages) |
15 January 1996 | Accounts for a small company made up to 30 November 1994 (3 pages) |