Company NameNunthorpe Institute,Limited(The)
Company StatusDissolved
Company Number00171360
CategoryPrivate Limited Company
Incorporation Date11 November 1920(103 years, 6 months ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameChristopher Edward Robson
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1992(71 years, 8 months after company formation)
Appointment Duration9 years, 7 months (closed 05 February 2002)
RoleUnemployed
Correspondence Address100 Homerton Road
Middlesbrough
Cleveland
TS3 8PQ
Secretary NameMr Richard George Long
NationalityBritish
StatusClosed
Appointed01 March 1997(76 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 05 February 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address98 Wimpole Road
Stockton On Tees
Cleveland
TS19 7LR
Director NameCllr Janice Brunton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1997(76 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 05 February 2002)
RoleCllr Student
Correspondence AddressTroon House
110 Cedarwood Glade
Middlesbrough
TS8 9DL
Director NameCllr Geoffrey Connolly
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1997(76 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 05 February 2002)
RoleSchoolteacher
Correspondence Address38 Mallowdale
Nunthorpe
Middlesbrough
Cleveland
TS7 0QQ
Director NameCllr Kenneth Edward Johnson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1997(76 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 05 February 2002)
RoleLocal Govt Councillor
Correspondence Address59 Malvern Drive
Brookfield
Middlesbrough
Cleveland
TS5 8JD
Director NameCllr Frank Platt
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1997(76 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 05 February 2002)
RoleRetired
Correspondence Address18 Mainsforth Drive
Acklam
Middlesbrough
Cleveland
TS5 8JZ
Director NameEdward Bolland
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(70 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 January 1994)
RoleInstrument Technician
Correspondence Address4 Wellmead Road
Middlesbrough
Cleveland
TS3 9JR
Director NameWilliam John Robert Kerr
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(70 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 11 May 1997)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address2 Thornfield Road
Middlesbrough
Cleveland
TS5 5LB
Director NamePetr Michael Kierman
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(70 years, 8 months after company formation)
Appointment Duration1 week (resigned 17 July 1991)
RolePhone Book Ditstribution Manager
Correspondence Address115 The Avenue
Nunthorpe
Middlesbrough
Cleveland
TS7 0AF
Director NameCllr Ashok Kumar
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(70 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 July 1992)
RoleResearch Scientist
Correspondence Address23 Canberra Road
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8ES
Secretary NameColin Crossman
NationalityBritish
StatusResigned
Appointed10 July 1991(70 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 September 1995)
RoleCompany Director
Correspondence Address48 Deepdale
Pinehills
Guisborough
Cleveland
TS14 8JY
Director NameCouncillor Mrs Kathleen Wendy Long
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(70 years, 11 months after company formation)
Appointment Duration4 years (resigned 26 September 1995)
RoleCivil Servant
Correspondence Address20 Moor Park
Nunthorpe
Middlesbrough
Cleveland
TS7 0JJ
Director NameCllr Charles Baldwin Morrish
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(70 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 May 1997)
RoleRetired
Correspondence Address34 Bedford Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0BZ
Secretary NameJohn Harold Metheringham
NationalityBritish
StatusResigned
Appointed22 November 1995(75 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 1997)
RoleDirector Legal/Admin Services
Correspondence Address9 St Germains Lane
Marske By The Sea
Redcar
Cleveland
TS11 7LF

Location

Registered AddressMunicipal Buildings
Middlesbrough
Cleveland
TS1 2QQ
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardNewport
Built Up AreaTeesside

Financials

Year2014
Net Worth£2,008

Accounts

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

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2001First Gazette notice for voluntary strike-off (1 page)
23 July 2001Application for striking-off (1 page)
2 April 2001Full accounts made up to 31 March 2000 (9 pages)
11 October 2000Return made up to 10/07/00; full list of members (8 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
16 August 1999Return made up to 10/07/99; no change of members (6 pages)
31 January 1999Full accounts made up to 31 March 1998 (10 pages)
14 August 1998Return made up to 10/07/98; no change of members (6 pages)
25 February 1998New director appointed (2 pages)
25 February 1998Full accounts made up to 31 March 1997 (9 pages)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
5 August 1997New secretary appointed (2 pages)
5 August 1997Return made up to 10/07/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
13 December 1996Full accounts made up to 31 March 1996 (11 pages)
20 October 1996New secretary appointed (2 pages)
6 August 1996Return made up to 10/07/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)