Mill Lane Whitton
Stockton On Tees
Cleveland
TS21 1LQ
Director Name | Mr Gordon Carl Thompson |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2003(1 day after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Insurance Broker |
Correspondence Address | Cedars 10 Manor Close Low Worsall Yarm Cleveland TS15 9QE |
Secretary Name | Mrs Eva Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 2003(1 day after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Correspondence Address | Cedars 10 Manor Close Low Worsall Yarm Cleveland TS15 9QE |
Director Name | Mr John James Arthur Hamer |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Norwood Barn Carlton Lane East Carlton West Yorkshire LS19 7BG |
Director Name | Dominic Savage |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | Flat8 Grayston Court Brunswick Drive Harrogate North Yorkshire HG1 2PZ |
Secretary Name | Dominic Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | Flat8 Grayston Court Brunswick Drive Harrogate North Yorkshire HG1 2PZ |
Registered Address | Geoffrey Martin & Co St Jamess House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
21 December 2004 | Dissolved (1 page) |
---|---|
21 September 2004 | Liquidators statement of receipts and payments (5 pages) |
21 September 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 June 2004 | Liquidators statement of receipts and payments (5 pages) |
17 June 2003 | New director appointed (2 pages) |
16 June 2003 | Registered office changed on 16/06/03 from: mcmillan chambers prince regent street stockton on tees cleveland TS18 1DB (1 page) |
10 June 2003 | Appointment of a voluntary liquidator (1 page) |
10 June 2003 | Declaration of solvency (5 pages) |
10 June 2003 | Resolutions
|
9 June 2003 | Secretary resigned;director resigned (1 page) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | New secretary appointed (2 pages) |
22 May 2003 | Incorporation (24 pages) |