Eston
Middlesbrough
Cleveland
TS6 9QW
Secretary Name | Mark William Henderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 November 1995(same day as company formation) |
Role | Manager |
Correspondence Address | 21 Agricola Gardens Hadrian Parj Wallsend Tyne & Wear NE28 9RX |
Director Name | Mark William Henderson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1995(same day as company formation) |
Role | Manager |
Correspondence Address | 21 Agricola Gardens Hadrian Parj Wallsend Tyne & Wear NE28 9RX |
Director Name | Malcolm Roland McKenzie |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 August 1996) |
Role | Plasterer |
Correspondence Address | 29 Priory Grange Bridge Street Blyth Northumberland NE24 1AA |
Secretary Name | Malcolm Roland McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 August 1996) |
Role | Plasterer |
Correspondence Address | 29 Priory Grange Bridge Street Blyth Northumberland NE24 1AA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 36/40 North Parade Bradford West Yorkshire BD1 3JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
18 June 1999 | Dissolved (1 page) |
---|---|
18 March 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 March 1999 | Liquidators statement of receipts and payments (5 pages) |
9 March 1999 | Liquidators statement of receipts and payments (10 pages) |
25 September 1998 | Liquidators statement of receipts and payments (5 pages) |
8 April 1998 | Liquidators statement of receipts and payments (5 pages) |
21 March 1997 | Registered office changed on 21/03/97 from: unit 5&6 maynell road north road industrial estate darlington co durham DL3 0QR (1 page) |
20 March 1997 | Statement of affairs (14 pages) |
4 November 1996 | Registered office changed on 04/11/96 from: 4TH floor higham house higham place newcastle upon tyne NE1 8EE (1 page) |
15 October 1996 | Particulars of mortgage/charge (3 pages) |
6 September 1996 | Secretary resigned;director resigned (1 page) |
21 May 1996 | Ad 14/05/96--------- £ si 197@1=197 £ ic 3/200 (2 pages) |
4 April 1996 | Resolutions
|
4 April 1996 | Registered office changed on 04/04/96 from: 5/6 meynell rd north rd industrial estate darlington co durham (1 page) |
4 April 1996 | Nc inc already adjusted 28/03/96 (1 page) |
5 March 1996 | Ad 01/02/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
4 March 1996 | Resolutions
|
4 March 1996 | Resolutions
|
4 March 1996 | Accounting reference date notified as 31/03 (1 page) |
19 January 1996 | Particulars of mortgage/charge (3 pages) |
15 December 1995 | Particulars of mortgage/charge (26 pages) |
20 November 1995 | Secretary resigned (2 pages) |
20 November 1995 | New secretary appointed;new director appointed (2 pages) |
20 November 1995 | Director resigned (2 pages) |
20 November 1995 | New director appointed (2 pages) |
20 November 1995 | Registered office changed on 20/11/95 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |