Thorpe Thewles
Stockton On Tees
Cleveland
TS21 3YH
Director Name | Gary Burnett |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 1998(3 years, 9 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Correspondence Address | 1 Mountston Close Hartlepool Cleveland TS26 0LR |
Secretary Name | Kevin David Wicks |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 1998(3 years, 10 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Correspondence Address | West Wing Manor House Thorpe Thewles Stockton On Tees Cleveland TS21 3YH |
Secretary Name | Gary Burnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 June 1998) |
Role | Company Director |
Correspondence Address | 1 Mountston Close Hartlepool Cleveland TS26 0LR |
Secretary Name | Castlegate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1994(same day as company formation) |
Correspondence Address | Castlegate Mill Riverside Stockton On Tees Cleveland TS18 1BZ |
Registered Address | Pricewaterhousecoopers 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £13,347 |
Cash | £218 |
Current Liabilities | £302,583 |
Next Accounts Due | 30 November 1998 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
1 November 2017 | Restoration by order of the court (4 pages) |
---|---|
1 November 2017 | Restoration by order of the court (4 pages) |
5 July 2002 | Dissolved (1 page) |
5 April 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 April 2002 | Liquidators statement of receipts and payments (6 pages) |
24 August 2001 | Liquidators statement of receipts and payments (6 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page) |
22 February 2001 | Liquidators statement of receipts and payments (6 pages) |
14 September 2000 | Liquidators statement of receipts and payments (6 pages) |
18 August 2000 | O/C replacement of liquidator (8 pages) |
18 August 2000 | Appointment of a voluntary liquidator (1 page) |
9 March 2000 | Liquidators statement of receipts and payments (6 pages) |
26 August 1999 | Liquidators statement of receipts and payments (8 pages) |
4 September 1998 | Statement of affairs (11 pages) |
4 September 1998 | Appointment of a voluntary liquidator (1 page) |
4 September 1998 | Resolutions
|
29 July 1998 | Registered office changed on 29/07/98 from: unit e sovereign park brenda road hartlepool cleveland TS25 1NN (1 page) |
9 July 1998 | Secretary resigned (1 page) |
9 July 1998 | New secretary appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
19 August 1997 | Return made up to 16/08/97; full list of members (6 pages) |
2 July 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
12 May 1997 | Accounting reference date extended from 31/08/97 to 31/01/98 (1 page) |
22 November 1996 | Resolutions
|
17 September 1996 | Return made up to 16/08/96; full list of members (6 pages) |
1 July 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
14 September 1995 | Return made up to 16/08/95; full list of members
|
21 August 1995 | Registered office changed on 21/08/95 from: castlegate mill riverside stockton-on-tees cleveland TS18 1BZ (1 page) |
20 May 1995 | Particulars of mortgage/charge (4 pages) |