South Shields
Tyne & Wear
NE34 0SB
Secretary Name | Mrs Carolyn Crozier |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Caudwell Avenue South Shields Tyne & Wear NE34 0SP |
Secretary Name | John Leonard Keith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Director Name | Alan Crozier |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 1997) |
Role | Company Director |
Correspondence Address | 346 Dean Road South Shields Tyne & Wear NE33 5LL |
Director Name | Mr George Edward Burnett Crozier |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Central Gardens South Shields Tyne & Wear NE34 6BA |
Director Name | Professional Formations & Searches Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1995(same day as company formation) |
Correspondence Address | 12 Bon Accord Crescent Aberdeen AB9 1XG Scotland |
Registered Address | Norley House 62 Balby Road PO Box 615 Doncaster DN4 0YE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 October 2000 | Dissolved (1 page) |
---|---|
18 July 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 January 2000 | Liquidators statement of receipts and payments (5 pages) |
28 July 1999 | Liquidators statement of receipts and payments (5 pages) |
30 March 1999 | Notice of completion of voluntary arrangement (3 pages) |
26 August 1998 | Statement of affairs (5 pages) |
8 July 1998 | Registered office changed on 08/07/98 from: viking industrial park blackett street jarrow tyne & wear (1 page) |
6 July 1998 | Appointment of a voluntary liquidator (1 page) |
6 July 1998 | Resolutions
|
8 April 1998 | Return made up to 20/12/97; no change of members (4 pages) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Director resigned (1 page) |
6 January 1998 | Accounts made up to 31 March 1997 (11 pages) |
16 September 1997 | Particulars of mortgage/charge (3 pages) |
12 February 1997 | Return made up to 20/12/96; full list of members
|
27 March 1996 | Accounting reference date notified as 31/03 (1 page) |
20 December 1995 | Incorporation (36 pages) |