Middlesbrough
Cleveland
TS4 3SE
Director Name | Steven Wilson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Endeavour Drive Ormesby Middlesbrough Cleveland TS7 9NN |
Secretary Name | Dawn Michelle Scotson |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Secretary |
Correspondence Address | 611 Marton Road Middlesbrough Cleveland TS4 3SE |
Director Name | William Anderson James |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 April 2001) |
Role | Manager |
Correspondence Address | 17 Pine Hill Coulby Newham Middlesbrough Cleveland TS8 0RW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Yorkshire House Greek Street Leeds West Yorkshire LS1 5ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
4 February 2003 | Dissolved (1 page) |
---|---|
4 November 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 June 2002 | Liquidators statement of receipts and payments (6 pages) |
22 June 2001 | Statement of affairs (6 pages) |
8 June 2001 | Registered office changed on 08/06/01 from: unit 8 carcut road lawson industrial estate middlesbro (1 page) |
6 June 2001 | Resolutions
|
6 June 2001 | Appointment of a voluntary liquidator (1 page) |
26 April 2001 | Director resigned (1 page) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
6 June 2000 | Return made up to 02/05/00; full list of members
|
21 April 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 June 1999 | Return made up to 02/05/99; no change of members (4 pages) |
13 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 May 1998 | Return made up to 02/05/98; no change of members (4 pages) |
5 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
6 May 1997 | Return made up to 02/05/97; full list of members (6 pages) |
6 April 1997 | Full accounts made up to 31 March 1996 (11 pages) |
17 June 1996 | Accounting reference date shortened from 31/05/96 to 31/03/96 (1 page) |
11 June 1996 | Ad 03/06/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
11 June 1996 | Return made up to 02/05/96; full list of members (6 pages) |
5 June 1995 | Company name changed classflex LIMITED\certificate issued on 06/06/95 (4 pages) |
24 May 1995 | Registered office changed on 24/05/95 from: classic house 174/180 old street london EC1V 9BP (1 page) |
2 May 1995 | Incorporation (38 pages) |