Hartlepool
Cleveland
TS26 0BT
Secretary Name | David Richard Connell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 1993(54 years after company formation) |
Appointment Duration | 28 years, 11 months (closed 22 February 2022) |
Role | Company Director |
Correspondence Address | 5 Eade Close The Willows Newton Aycliffe County Durham DL5 7QG |
Director Name | James Arthur Miles |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1993(54 years, 4 months after company formation) |
Appointment Duration | 28 years, 7 months (closed 22 February 2022) |
Role | Engineer |
Correspondence Address | 10 Dike Ray Close Haxby York YO3 3WJ |
Director Name | Roger Winston Barker |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(53 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 22 March 1993) |
Role | Financial Director |
Correspondence Address | 24 Burn Bridge Oval Harrogate North Yorkshire HG3 1LP |
Director Name | Brian Edward Hoskin |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(53 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 7 Aspin Park Road Knaresborough North Yorkshire HG5 8HF |
Director Name | Iain McDonald Lyon |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(53 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 May 1993) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 34 Inglewood Avenue Birkby Huddersfield West Yorkshire HD2 2DS |
Director Name | Robert Stuart Miller |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(53 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1993) |
Role | Managing Director |
Correspondence Address | Littlewood Yew Tree Close Harrogate North Yorkshire HG2 9LG |
Director Name | Geoffrey Austen Topping |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(53 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 November 1992) |
Role | Director And Chairman |
Correspondence Address | 3 Blyton Close Beaconsfield Buckinghamshire HP9 2LX |
Secretary Name | Roger Winston Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(53 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 22 March 1993) |
Role | Company Director |
Correspondence Address | 24 Burn Bridge Oval Harrogate North Yorkshire HG3 1LP |
Registered Address | Rutland House 44 Masons Hill Bromley Kent BR2 9EQ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 October 2015 | Restoration by order of the court (5 pages) |
---|---|
9 October 2015 | Restoration by order of the court (5 pages) |
25 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2008 | Order of court - dissolution void (2 pages) |
22 July 2008 | Order of court - dissolution void (2 pages) |
24 September 1998 | Dissolved (1 page) |
24 September 1998 | Dissolved (1 page) |
24 June 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 June 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 January 1998 | Statement of affairs (5 pages) |
9 January 1998 | Appointment of a voluntary liquidator (1 page) |
9 January 1998 | Appointment of a voluntary liquidator (1 page) |
9 January 1998 | Resolutions
|
9 January 1998 | Resolutions
|
9 January 1998 | Statement of affairs (5 pages) |
10 December 1997 | Registered office changed on 10/12/97 from: lingfield way yarm road industrial estate darlington co durham DL1 4PS (1 page) |
10 December 1997 | Registered office changed on 10/12/97 from: lingfield way yarm road industrial estate darlington co durham DL1 4PS (1 page) |
10 June 1997 | Return made up to 23/05/97; full list of members
|
10 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
10 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
10 June 1997 | Return made up to 23/05/97; full list of members
|
29 August 1996 | Secretary's particulars changed (1 page) |
29 August 1996 | Secretary's particulars changed (1 page) |
30 May 1996 | Return made up to 23/05/96; full list of members (6 pages) |
30 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
30 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
30 May 1996 | Return made up to 23/05/96; full list of members (6 pages) |
15 May 1996 | Secretary's particulars changed (1 page) |
15 May 1996 | Secretary's particulars changed (1 page) |
20 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
20 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
20 June 1995 | Return made up to 09/06/95; full list of members (6 pages) |
20 June 1995 | Return made up to 09/06/95; full list of members (6 pages) |
10 March 1995 | Registered office changed on 10/03/95 from: flaxby moor works hopperton knaresborough north yorkshire HG5 8PE (1 page) |
10 March 1995 | Registered office changed on 10/03/95 from: flaxby moor works hopperton knaresborough north yorkshire HG5 8PE (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (119 pages) |
26 May 1994 | Return made up to 09/06/94; full list of members (5 pages) |
26 May 1994 | Full accounts made up to 31 December 1993 (16 pages) |
26 May 1994 | Full accounts made up to 31 December 1993 (16 pages) |
26 May 1994 | Return made up to 09/06/94; full list of members (5 pages) |
11 June 1993 | Full accounts made up to 31 December 1992 (15 pages) |
11 June 1993 | Full accounts made up to 31 December 1992 (15 pages) |
3 November 1992 | Full accounts made up to 31 December 1991 (18 pages) |
3 November 1992 | Full accounts made up to 31 December 1991 (18 pages) |
26 October 1990 | Full accounts made up to 31 December 1989 (10 pages) |
26 October 1990 | Full accounts made up to 31 December 1989 (10 pages) |
31 May 1988 | Full accounts made up to 31 December 1987 (18 pages) |
31 May 1988 | Full accounts made up to 31 December 1987 (18 pages) |
14 July 1987 | Full accounts made up to 31 December 1986 (17 pages) |
14 July 1987 | Full accounts made up to 31 December 1986 (17 pages) |
3 April 1939 | Incorporation (21 pages) |
3 April 1939 | Incorporation (21 pages) |