70 Cleveland Street Normanby
Middlesbrough
Cleveland
TS6 0LU
Director Name | Craig Soloman |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 1994(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (closed 08 July 1997) |
Role | Sales |
Correspondence Address | 95 St Germains Lane Marske By The Sea Redcar Cleveland TS11 7EL |
Director Name | Jonathon Arthur Coulter |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 08 July 1997) |
Role | Sales |
Correspondence Address | 37 Brooksbank Avenue Redcar Cleveland TS10 1HW |
Secretary Name | Ian Ronald Laverick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 08 July 1997) |
Role | Design |
Correspondence Address | Mill House 70 Cleveland Street Normanby Middlesbrough Cleveland TS6 0LU |
Director Name | Jonathan Patrick McGuinness |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 1995(5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 08 July 1997) |
Role | Company Director |
Correspondence Address | 7 Farnham Close Eaglescliffe Stockton On Tees Cleveland TS16 0NF |
Director Name | Christopher Johnson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(same day as company formation) |
Role | Design Consultant |
Correspondence Address | 1 The Courtyard Aislaby Road Eaglescliffe Stockton On Tees TS16 0QE |
Secretary Name | Jill Ann Cutler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(same day as company formation) |
Role | Researcher |
Correspondence Address | 11 Morrison Terrace Ferryhill County Durham DL17 9DQ |
Director Name | Stephen Paul Hughes |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(2 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 23 February 1995) |
Role | Designer |
Correspondence Address | 81 Moor Grange View West Park Leeds LS16 5BH |
Director Name | Keith Barry Price |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(11 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 December 1995) |
Role | Sales/Administration Officer |
Correspondence Address | 35 Kent Close Redcar Cleveland TS10 4DB |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Redcar Station Business Centre Station Road Redcar Cleveland TS10 1RD |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Coatham |
Built Up Area | Teesside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
8 July 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
22 December 1995 | Director resigned (2 pages) |
22 November 1995 | Particulars of mortgage/charge (4 pages) |
2 November 1995 | Return made up to 03/10/95; full list of members (8 pages) |
6 October 1995 | New director appointed (4 pages) |
19 September 1995 | New director appointed (2 pages) |
2 May 1995 | Director resigned (2 pages) |
9 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 April 1995 | Director resigned;new director appointed (2 pages) |
9 April 1995 | Registered office changed on 09/04/95 from: arncliffe buildings 10 west street yarm,cleveland TS15 9BU (1 page) |
9 April 1995 | Ad 23/02/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
10 March 1995 | New director appointed (2 pages) |