Company NameThe National Reserve Headquarters (Middlesbrough Companies) Limited
Company StatusDissolved
Company Number00128458
CategoryPrivate Limited Company
Incorporation Date19 April 1913(111 years, 1 month ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Secretary NameKevin Moloney
NationalityBritish
StatusClosed
Appointed31 December 1991(78 years, 9 months after company formation)
Appointment Duration11 years, 9 months (closed 14 October 2003)
RoleCompany Director
Correspondence Address45 Hutton Road
Middlesbrough
Cleveland
TS4 2LG
Director NameJames K Williams
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(78 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleCompany Director
Correspondence Address1 Inglewood Close
Thorntree
Middlesbrough
Cleveland
TS3 9PR
Director NameMichael Williams
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(78 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleCompany Director
Correspondence Address46 St Aidans Drive
Middlesbrough
Cleveland
TS1 5TS
Director NameStanley Young
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(78 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address21 Kilton Court
Grove Hill
Middlesbrough
Cleveland
TS4 2SZ
Director NameTerence Campbell
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(79 years, 9 months after company formation)
Appointment Duration6 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address3 Aubrey Street
Middlesbrough
Cleveland
TS1 3NH
Director NameSteve Walker
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(79 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1994)
RoleCompany Director
Correspondence Address88 Harford Street
Middlesbrough
Cleveland
TS1 4PP
Director NameKenneth Sargeant
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(80 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 September 1994)
RoleCompany Director
Correspondence Address116 Longford Street
Middlesbrough
Cleveland
TS1 4RL
Director NameJohn David Warren
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(80 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 June 1996)
RoleUnemployed
Correspondence Address18 Kirkstone Road
Middlesbrough
Cleveland
TS3 7NN
Director NameJames Kevin Williams
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(80 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 10 December 2001)
RoleManager
Correspondence Address1 Inglewood Close
Thorntree
Middlesbrough
Cleveland
TS3 9PR
Director NameMichael William Williams
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(80 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 10 December 2001)
RoleManager
Correspondence Address36 Hornbeam Close
Ormesby
Middlesbrough
Cleveland
TS7 9PN

Location

Registered Address37/39 Grange Road
Middlesbrough
TS1 5AU
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Financials

Year2014
Turnover£102,611
Gross Profit£36,573
Net Worth-£170,639
Cash£1,458
Current Liabilities£71,945

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 October 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2003First Gazette notice for compulsory strike-off (1 page)
1 March 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
27 January 2002Return made up to 31/12/01; full list of members (13 pages)
21 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 January 2001Full accounts made up to 31 March 2000 (10 pages)
3 January 2001Return made up to 31/12/00; no change of members (6 pages)
30 March 2000Full accounts made up to 31 March 1999 (9 pages)
20 December 1999Return made up to 31/12/99; no change of members (6 pages)
5 July 1999Full accounts made up to 31 March 1998 (10 pages)
18 May 1999Return made up to 31/12/98; full list of members (24 pages)
30 September 1998Full accounts made up to 31 March 1997 (13 pages)
15 September 1998Compulsory strike-off action has been discontinued (1 page)
9 September 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 April 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
27 January 1997Particulars of mortgage/charge (3 pages)
23 October 1996Full accounts made up to 31 March 1996 (11 pages)
30 April 1996Return made up to 31/12/95; full list of members (11 pages)
30 October 1995Full accounts made up to 31 March 1995 (10 pages)
5 October 1995Statutory declaration form R9 (2 pages)
5 October 1995Certificate of re-registration of an Old Public Company to Private (1 page)
5 October 1995Memorandum and Articles of Association (26 pages)
3 July 1995New director appointed (2 pages)
3 July 1995New director appointed (2 pages)
3 July 1995New director appointed (2 pages)
12 June 1995Return made up to 31/12/94; no change of members (4 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Return made up to 31/12/93; full list of members
  • 363(288) ‐ Director resigned
(70 pages)