Darlington
County Durham
DL1 4DE
Director Name | Mr Christopher John Droogan |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2018(116 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Cleveland House Yarm Road Darlington County Durham DL1 4DE |
Director Name | Dr Jeremy John Beeton |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(91 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 May 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Moidart Mill Wynd Staindrop Darlington County Durham DL2 3JR |
Director Name | Mr Kenneth William Chambers |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(91 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 April 1996) |
Role | Chartered Accountant |
Correspondence Address | 60 St Peters Avenue Caversham Reading Berkshire RG4 7DH |
Director Name | Mr Alan Gibson |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(91 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 01 April 1993) |
Role | Production Director |
Correspondence Address | 8 Troutsdale Close Woodside Park Yarm Cleveland TS15 9UW |
Director Name | Mr Andrew Nicholas Hearne |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(91 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 May 1994) |
Role | Chartered Accountant |
Correspondence Address | 11 Levenside Hutton Rudby Yarm Cleveland TS15 0EX |
Director Name | Peter John Ladd |
---|---|
Date of Birth | July 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(91 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | Meadow Cottage Lowthorpe, East Witton Leyburn North Yorkshire DL8 4SW |
Director Name | Mr John Vincent Lorimer |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(91 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 1997) |
Role | Civil Engineer |
Correspondence Address | The Old Hall Thornton Steward Ripon North Yorkshire HG4 4BD |
Director Name | Mr John Vincent Lorimer |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(91 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 1997) |
Role | Civil Engineer |
Correspondence Address | The Old Hall Thornton Steward Ripon North Yorkshire HG4 4BD |
Director Name | Bernard Marley |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(91 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 April 1999) |
Role | Commercial Director |
Correspondence Address | Elton Gates Elton Stockton On Tees Cleveland TS21 1AG |
Director Name | Barry Myers |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(91 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 February 1996) |
Role | Company Director |
Correspondence Address | Boundless Farm Park Lane Brook Godalming Surrey GU8 5LF |
Director Name | Michael Edwin Napier |
---|---|
Date of Birth | August 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(91 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 November 1995) |
Role | Surveyor |
Correspondence Address | Arden Headley Hill Road Headley Bordon Hampshire GU35 8DS |
Secretary Name | Brian Edward Tanner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(91 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 1 Thatchers Close Horley Surrey RH6 9LE |
Director Name | John Michael Bradshaw |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(91 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 October 1995) |
Role | Company Director |
Correspondence Address | 14 Manor Court Heighington Village Newton Aycliffe County Durham DL5 6TL |
Director Name | Mr Robert Coulter Crawford |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(91 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 January 1996) |
Role | Production Director |
Correspondence Address | 25 The Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1NE |
Director Name | Michael Anthony Rawbone |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(92 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 7 The Conifers 83b Pinkneys Road Maidenhead Berkshire SL6 5DT |
Director Name | Murdo Ramsay Ross |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(92 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 June 1999) |
Role | Company Director |
Correspondence Address | Holmfield Darlington Road Barnard Castle County Durham DL12 8HN |
Director Name | Mr Keith Edward Clarke |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(94 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 31 January 1997) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 14 Thorney Hedge Road Chiswick London W4 5SD |
Secretary Name | Matthew Maximillian Fiske |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(97 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 November 1999) |
Role | Company Director |
Correspondence Address | 11b Moonfair Mansions 11 Shiu Fai Terrace Hong Kong Foreign |
Director Name | John Wilfred Sword Fletcher |
---|---|
Date of Birth | October 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(97 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 January 2000) |
Role | Company Director |
Correspondence Address | House B 36 Island Road Deepwater Bay Hong Kong Sar Pr China |
Director Name | Nicholas Falshaw Hobson |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(97 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 22 February 2000) |
Role | Company Director |
Correspondence Address | Far End Cottage Longnewton Stockton-On-Tees Cleveland TS21 1DB |
Director Name | John Richard Millard |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(97 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 22 February 2000) |
Role | Company Director |
Correspondence Address | Apartment 1702 Baan Chao Phraya 208 Somdet Chao Phraya 17 Klong San Bankok Thailand |
Director Name | Anthony Rae |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 May 1999(97 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 September 2002) |
Role | Company Director |
Correspondence Address | 6227 Foxfield Court Windermere Florida 34786 United States |
Secretary Name | Mr James Edward Child |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(97 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forge Cottage Forest Road Binfield Berkshire RG42 4HD |
Director Name | Mr James Edward Child |
---|---|
Date of Birth | July 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(98 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forge Cottage Forest Road Binfield Berkshire RG42 4HD |
Director Name | Mr Derek Graham Pattle |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(100 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 28 February 2003) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Rannoch 2 Union Road Linlithgow EH49 7DY Scotland |
Director Name | Ian William Reeves |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(101 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 October 2003) |
Role | Company Director |
Correspondence Address | Hewletts Mill Galhampton Yeovil Somerset BA22 7BG |
Director Name | Mr Paul David Jackson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(101 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Calabria Road Highbury London N5 1HU |
Director Name | Mr Brian Rogan |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(103 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caprican House Shotley Field Consett Co Durham DH8 9LF |
Secretary Name | Ian Hogarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(103 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 August 2005) |
Role | Engineer |
Correspondence Address | 4 Ingham Terrace Wylam NE41 8DS |
Secretary Name | David Whitehouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(103 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 November 2010) |
Role | Accountant |
Correspondence Address | Cleveland House PO Box 27 Yarm Road Darlington County Durham DL1 4DE |
Director Name | Mr William Jonathan Dale |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(104 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Five Mile Drive Oxford OX2 8HT |
Director Name | Dr Emad Abbas Kamil |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(108 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cleveland House Yarm Road Darlington County Durham DL1 4DE |
Director Name | Dr Sherif Ismail Ahmed Ismail |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(108 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cleveland House Yarm Road Darlington County Durham DL1 4DE |
Director Name | Mr Saeed Hassan Khan |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2013(111 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2015) |
Role | Group Internal Auditor |
Country of Residence | England |
Correspondence Address | Cleveland House Yarm Road Darlington County Durham DL1 4DE |
Registered Address | Cleveland House Yarm Road Darlington County Durham DL1 4DE |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Morton Palms |
Ward | Sadberge & Middleton St George |
Built Up Area | Darlington |
Address Matches | 2 other UK companies use this postal address |
53.5m at £1 | Cleveland Bridge Dorman Long Engineering LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (4 years, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 February 2019 (4 years, 3 months ago) |
---|---|
Next Return Due | 14 March 2020 (overdue) |
19 February 1980 | Delivered on: 19 February 1980 Satisfied on: 8 June 1990 Persons entitled: European Investment Bank. Classification: Instrument dated 12/2/80 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H proprty known as site on farm rd industrial estate county durham title du 7677. Fully Satisfied |
---|
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2019 | Voluntary strike-off action has been suspended (1 page) |
13 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2019 | Application to strike the company off the register (3 pages) |
9 July 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
14 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
6 August 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
15 June 2018 | Termination of appointment of Mark Nicholas Vasey as a director on 9 May 2018 (1 page) |
15 June 2018 | Termination of appointment of Sherif Ismail Ahmed Ismail as a director on 9 May 2018 (1 page) |
15 June 2018 | Appointment of Mr Christopher John Droogan as a director on 9 May 2018 (2 pages) |
15 June 2018 | Appointment of Mr John Philip Heathcock as a director on 9 May 2018 (2 pages) |
22 May 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
2 February 2018 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
18 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
22 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
25 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Termination of appointment of Saeed Hassan Khan as a director on 1 January 2015 (1 page) |
25 March 2015 | Appointment of Mr Mark Nicholas Vasey as a director on 1 January 2015 (2 pages) |
25 March 2015 | Termination of appointment of Saeed Hassan Khan as a director on 1 January 2015 (1 page) |
25 March 2015 | Appointment of Mr Mark Nicholas Vasey as a director on 1 January 2015 (2 pages) |
25 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Termination of appointment of Saeed Hassan Khan as a director on 1 January 2015 (1 page) |
25 March 2015 | Appointment of Mr Mark Nicholas Vasey as a director on 1 January 2015 (2 pages) |
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders (3 pages) |
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders (3 pages) |
14 January 2014 | Accounts made up to 31 December 2013 (7 pages) |
14 January 2014 | Accounts made up to 31 December 2013 (7 pages) |
19 August 2013 | Director's details changed for Dr Sherif Ismail Ahmed on 10 June 2010 (2 pages) |
19 August 2013 | Director's details changed for Dr Sherif Ismail Ahmed on 10 June 2010 (2 pages) |
22 July 2013 | Accounts made up to 31 December 2012 (7 pages) |
22 July 2013 | Accounts made up to 31 December 2012 (7 pages) |
20 May 2013 | Appointment of Mr Saeed Hassan Khan as a director on 14 April 2013 (2 pages) |
20 May 2013 | Termination of appointment of Emad Abbas Kamil as a director on 14 April 2013 (1 page) |
20 May 2013 | Appointment of Mr Saeed Hassan Khan as a director on 14 April 2013 (2 pages) |
20 May 2013 | Termination of appointment of Emad Abbas Kamil as a director on 14 April 2013 (1 page) |
11 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Registered office address changed from Cleveland House PO Box 27 Yarm Road Darlington County Durham DL1 4DE on 11 March 2013 (1 page) |
11 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Registered office address changed from Cleveland House PO Box 27 Yarm Road Darlington County Durham DL1 4DE on 11 March 2013 (1 page) |
16 April 2012 | Accounts made up to 31 December 2011 (7 pages) |
16 April 2012 | Accounts made up to 31 December 2011 (7 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
15 September 2011 | Director's details changed for Dr Emad Abbas Kamil on 31 August 2011 (2 pages) |
15 September 2011 | Director's details changed for Dr Emad Abbas Kamil on 31 August 2011 (2 pages) |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Accounts made up to 31 December 2010 (7 pages) |
19 January 2011 | Accounts made up to 31 December 2010 (7 pages) |
19 November 2010 | Termination of appointment of David Whitehouse as a secretary (1 page) |
19 November 2010 | Termination of appointment of David Whitehouse as a secretary (1 page) |
20 October 2010 | Termination of appointment of Brian Rogan as a director (1 page) |
20 October 2010 | Appointment of Dr Sherif Ismail Ahmed as a director (2 pages) |
20 October 2010 | Termination of appointment of Brian Rogan as a director (1 page) |
20 October 2010 | Appointment of Dr Sherif Ismail Ahmed as a director (2 pages) |
16 July 2010 | Accounts made up to 31 December 2009 (7 pages) |
16 July 2010 | Accounts made up to 31 December 2009 (7 pages) |
19 May 2010 | Termination of appointment of William Dale as a director (1 page) |
19 May 2010 | Termination of appointment of William Dale as a director (1 page) |
9 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Brian Rogan on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Brian Rogan on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Brian Rogan on 9 March 2010 (2 pages) |
4 March 2010 | Appointment of Dr Emad Abbas Kamil as a director (2 pages) |
4 March 2010 | Appointment of Dr Emad Abbas Kamil as a director (2 pages) |
6 October 2009 | Secretary's details changed for David Whitehouse on 6 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for David Whitehouse on 6 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for David Whitehouse on 6 October 2009 (1 page) |
24 April 2009 | Accounts made up to 31 December 2008 (7 pages) |
24 April 2009 | Accounts made up to 31 December 2008 (7 pages) |
27 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
27 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
24 July 2008 | Accounts made up to 31 December 2007 (7 pages) |
24 July 2008 | Accounts made up to 31 December 2007 (7 pages) |
5 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
5 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
3 September 2007 | Accounts made up to 31 December 2006 (6 pages) |
3 September 2007 | Accounts made up to 31 December 2006 (6 pages) |
30 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
30 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
24 March 2006 | Return made up to 28/02/06; full list of members; amend (7 pages) |
24 March 2006 | Return made up to 28/02/06; full list of members; amend (7 pages) |
3 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
3 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
25 January 2006 | Accounts made up to 31 December 2005 (6 pages) |
25 January 2006 | Accounts made up to 31 December 2005 (6 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | Director resigned (1 page) |
9 September 2005 | New secretary appointed (2 pages) |
9 September 2005 | Secretary resigned (1 page) |
9 September 2005 | New secretary appointed (2 pages) |
9 September 2005 | Secretary resigned (1 page) |
31 May 2005 | Accounts made up to 31 December 2004 (6 pages) |
31 May 2005 | Accounts made up to 31 December 2004 (6 pages) |
11 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
11 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
4 January 2005 | Secretary resigned;director resigned (1 page) |
4 January 2005 | New secretary appointed (1 page) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | Secretary resigned;director resigned (1 page) |
4 January 2005 | New secretary appointed (1 page) |
4 January 2005 | New director appointed (2 pages) |
14 April 2004 | Accounts made up to 31 December 2003 (6 pages) |
14 April 2004 | Accounts made up to 31 December 2003 (6 pages) |
16 March 2004 | Return made up to 28/02/04; full list of members
|
16 March 2004 | Return made up to 28/02/04; full list of members
|
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | Director resigned (1 page) |
4 September 2003 | Accounts made up to 31 December 2002 (6 pages) |
4 September 2003 | Accounts made up to 31 December 2002 (6 pages) |
28 April 2003 | Resolutions
|
28 April 2003 | Resolutions
|
24 April 2003 | Return made up to 28/02/03; full list of members; amend
|
24 April 2003 | Return made up to 28/02/03; full list of members; amend
|
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
2 April 2003 | Return made up to 28/02/03; full list of members
|
2 April 2003 | Return made up to 28/02/03; full list of members
|
15 January 2003 | Memorandum and Articles of Association (14 pages) |
15 January 2003 | Memorandum and Articles of Association (14 pages) |
26 November 2002 | Resolutions
|
26 November 2002 | Resolutions
|
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | Director resigned (1 page) |
29 July 2002 | Accounts made up to 31 December 2001 (6 pages) |
29 July 2002 | Accounts made up to 31 December 2001 (6 pages) |
18 March 2002 | Director's particulars changed (1 page) |
18 March 2002 | Return made up to 28/02/02; full list of members
|
18 March 2002 | Director's particulars changed (1 page) |
18 March 2002 | Return made up to 28/02/02; full list of members
|
1 November 2001 | Accounts made up to 31 December 2000 (6 pages) |
1 November 2001 | Accounts made up to 31 December 2000 (6 pages) |
9 April 2001 | Return made up to 28/02/01; full list of members
|
9 April 2001 | Return made up to 28/02/01; full list of members
|
18 January 2001 | £ ic 70000001/53495287 21/09/00 £ sr [email protected]=16504714 (1 page) |
18 January 2001 | £ ic 70000001/53495287 21/09/00 £ sr [email protected]=16504714 (1 page) |
20 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
20 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
5 October 2000 | Company name changed redpath dorman long LIMITED\certificate issued on 06/10/00 (2 pages) |
5 October 2000 | Company name changed redpath dorman long LIMITED\certificate issued on 06/10/00 (2 pages) |
28 September 2000 | Memorandum and Articles of Association (14 pages) |
28 September 2000 | Resolutions
|
28 September 2000 | Ad 21/09/00--------- £ si [email protected]=1 £ ic 70000000/70000001 (2 pages) |
28 September 2000 | Nc inc already adjusted 21/09/00 (2 pages) |
28 September 2000 | Resolutions
|
28 September 2000 | Memorandum and Articles of Association (14 pages) |
28 September 2000 | Resolutions
|
28 September 2000 | Ad 21/09/00--------- £ si [email protected]=1 £ ic 70000000/70000001 (2 pages) |
28 September 2000 | Nc inc already adjusted 21/09/00 (2 pages) |
28 September 2000 | Resolutions
|
15 August 2000 | Resolutions
|
15 August 2000 | Resolutions
|
15 August 2000 | Declaration of shares redemption:auditor's report (3 pages) |
15 August 2000 | Resolutions
|
15 August 2000 | Resolutions
|
15 August 2000 | Declaration of shares redemption:auditor's report (3 pages) |
20 July 2000 | Registered office changed on 20/07/00 from: po box 27 yarm road, darlington, county durham DL1 4DE (1 page) |
20 July 2000 | Registered office changed on 20/07/00 from: po box 27 yarm road, darlington, county durham DL1 4DE (1 page) |
27 March 2000 | Return made up to 28/02/00; full list of members
|
27 March 2000 | Return made up to 28/02/00; full list of members
|
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | New director appointed (2 pages) |
21 January 2000 | Director's particulars changed (1 page) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Director's particulars changed (1 page) |
21 January 2000 | Director resigned (1 page) |
14 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | Secretary resigned (1 page) |
14 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | Secretary resigned (1 page) |
28 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | Director resigned (1 page) |
29 June 1999 | New director appointed (3 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (3 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
17 May 1999 | New secretary appointed (2 pages) |
17 May 1999 | Secretary resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | New secretary appointed (2 pages) |
17 May 1999 | Secretary resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
14 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
14 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
1 February 1999 | Full accounts made up to 31 December 1997 (6 pages) |
1 February 1999 | Full accounts made up to 31 December 1997 (6 pages) |
11 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
11 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (7 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (7 pages) |
1 September 1997 | Director resigned (1 page) |
1 September 1997 | Director resigned (1 page) |
20 July 1997 | New director appointed (2 pages) |
20 July 1997 | New director appointed (1 page) |
20 July 1997 | New director appointed (2 pages) |
20 July 1997 | New director appointed (1 page) |
30 May 1997 | Director resigned (1 page) |
30 May 1997 | Director resigned (1 page) |
17 April 1997 | Auditor's resignation (8 pages) |
17 April 1997 | Auditor's resignation (8 pages) |
2 April 1997 | Return made up to 28/02/97; full list of members (9 pages) |
2 April 1997 | Return made up to 28/02/97; full list of members (9 pages) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | Director resigned (1 page) |
26 November 1996 | Memorandum and Articles of Association (15 pages) |
26 November 1996 | Memorandum and Articles of Association (15 pages) |
14 November 1996 | Auditor's resignation (7 pages) |
14 November 1996 | Auditor's resignation (7 pages) |
11 November 1996 | Auditor's resignation (1 page) |
11 November 1996 | Auditor's resignation (1 page) |
6 November 1996 | Company name changed cleveland structural engineering LIMITED\certificate issued on 07/11/96 (2 pages) |
6 November 1996 | Company name changed cleveland structural engineering LIMITED\certificate issued on 07/11/96 (2 pages) |
20 October 1996 | Director's particulars changed (1 page) |
20 October 1996 | Director's particulars changed (1 page) |
18 September 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
18 September 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
21 May 1996 | Director's particulars changed (1 page) |
21 May 1996 | Director's particulars changed (1 page) |
3 May 1996 | New director appointed (3 pages) |
3 May 1996 | New director appointed (3 pages) |
26 April 1996 | Director resigned (2 pages) |
26 April 1996 | New director appointed (1 page) |
26 April 1996 | Director resigned (2 pages) |
26 April 1996 | New director appointed (1 page) |
20 March 1996 | Return made up to 28/02/96; full list of members (9 pages) |
20 March 1996 | Return made up to 28/02/96; full list of members (9 pages) |
28 February 1996 | Director resigned (2 pages) |
28 February 1996 | Director resigned (2 pages) |
13 February 1996 | Full accounts made up to 30 September 1995 (7 pages) |
13 February 1996 | Full accounts made up to 30 September 1995 (7 pages) |
15 January 1996 | Director resigned (2 pages) |
15 January 1996 | Director resigned (2 pages) |
25 October 1995 | Director resigned (2 pages) |
25 October 1995 | Director resigned (2 pages) |
13 April 1995 | Full accounts made up to 30 September 1994 (7 pages) |
13 April 1995 | Full accounts made up to 30 September 1994 (7 pages) |
13 March 1995 | Return made up to 28/02/95; full list of members (11 pages) |
13 March 1995 | Return made up to 28/02/95; full list of members (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (174 pages) |
27 July 1993 | Certificate of incorporation (1 page) |
27 July 1993 | Certificate of incorporation (1 page) |
25 February 1992 | Full accounts made up to 30 September 1991 (8 pages) |
25 February 1992 | Full accounts made up to 30 September 1991 (8 pages) |
21 June 1991 | Return made up to 04/05/91; full list of members (10 pages) |
21 June 1991 | Return made up to 04/05/91; full list of members (10 pages) |
13 December 1990 | Full accounts made up to 30 September 1989 (15 pages) |
13 December 1990 | Full accounts made up to 30 September 1989 (15 pages) |
18 October 1990 | Company name changed\certificate issued on 18/10/90 (2 pages) |
18 October 1990 | Company name changed\certificate issued on 18/10/90 (2 pages) |
16 July 1990 | Return made up to 04/05/90; full list of members (8 pages) |
16 July 1990 | Return made up to 04/05/90; full list of members (8 pages) |
24 July 1989 | Return made up to 08/06/89; full list of members; amend (8 pages) |
24 July 1989 | Return made up to 08/06/89; full list of members; amend (8 pages) |
12 July 1989 | Return made up to 08/06/89; full list of members (8 pages) |
12 July 1989 | Return made up to 08/06/89; full list of members (8 pages) |
23 June 1988 | Return made up to 20/05/88; full list of members (8 pages) |
23 June 1988 | Return made up to 20/05/88; full list of members (8 pages) |
21 August 1987 | Company name changed\certificate issued on 21/08/87 (2 pages) |
21 August 1987 | Company name changed\certificate issued on 21/08/87 (2 pages) |
6 May 1987 | Return made up to 12/04/87; full list of members (6 pages) |
6 May 1987 | Return made up to 12/04/87; full list of members (6 pages) |
6 January 1976 | Annual return made up to 04/02/76 (4 pages) |
6 January 1976 | Annual return made up to 04/02/76 (4 pages) |
9 July 1975 | Annual return made up to 04/02/75 (4 pages) |
9 July 1975 | Annual return made up to 04/02/75 (4 pages) |