Stockton On Tees
Cleveland
TS18 5QH
Secretary Name | Mr Brian Malcolm Harriman |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 2005(77 years, 2 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Secretary |
Correspondence Address | Faceby Manor Carlton In Cleveland Middlesbrough TS9 7DP |
Director Name | Mr Robert Huddart Barlow |
---|---|
Date of Birth | July 1910 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(64 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 May 1995) |
Role | Director & Chairman |
Correspondence Address | 90 Roseberry Crescent Great Ayton Middlesbrough Cleveland TS9 6EP |
Director Name | Mr John Bernard Pickering Fraser |
---|---|
Date of Birth | August 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(64 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | 15 Crookershill Close Nunthorpe Middlesbrough Cleveland TS7 0LZ |
Director Name | Sarah Margaret Fraser |
---|---|
Date of Birth | July 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(64 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 24 June 2005) |
Role | Secretary And Director |
Correspondence Address | 15 Crookershill Close Nunthorpe Middlesbrough Cleveland TS7 0LZ |
Director Name | Mr Albert Edwin Peck |
---|---|
Date of Birth | November 1913 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(64 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 April 1996) |
Role | Company Director |
Correspondence Address | 2 Lowood Avenue Marton In Cleveland Middlesbrough Cleveland TS7 8JP |
Secretary Name | Sarah Margaret Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(64 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | 15 Crookershill Close Nunthorpe Middlesbrough Cleveland TS7 0LZ |
Director Name | Susan Elizabeth |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(77 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 23 November 2005) |
Role | Company Director |
Correspondence Address | Faceby Manor Faceby Carlton In Cleveland North Yorkshire TS9 7BP |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,449,066 |
Cash | £285,543 |
Current Liabilities | £127,162 |
Latest Accounts | 30 September 2005 (17 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
8 December 2007 | Dissolved (1 page) |
---|---|
8 September 2007 | Liquidators statement of receipts and payments (5 pages) |
8 September 2007 | Return of final meeting in a members' voluntary winding up (4 pages) |
2 May 2007 | Liquidators statement of receipts and payments (5 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: herondata house ross road portrack stockton on tees TS18 2NH (1 page) |
10 May 2006 | Declaration of solvency (3 pages) |
10 May 2006 | Resolutions
|
10 May 2006 | Appointment of a voluntary liquidator (2 pages) |
28 April 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
7 December 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Secretary resigned;director resigned (1 page) |
10 July 2005 | New director appointed (2 pages) |
10 July 2005 | New secretary appointed (2 pages) |
10 July 2005 | New director appointed (2 pages) |
10 July 2005 | Registered office changed on 10/07/05 from: 15 crookershill close nunthorpe middlesbrough cleveland TS7 0LZ (1 page) |
7 June 2005 | Return made up to 18/05/05; full list of members (14 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
1 June 2004 | Return made up to 18/05/04; no change of members (5 pages) |
8 May 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
27 May 2003 | Return made up to 18/05/03; change of members (8 pages) |
10 May 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
28 May 2002 | Return made up to 18/05/02; full list of members (12 pages) |
21 May 2002 | Auditor's resignation (1 page) |
21 May 2002 | Resolutions
|
20 May 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
25 May 2001 | Return made up to 18/05/01; change of members (7 pages) |
10 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
31 May 2000 | Return made up to 18/05/00; change of members (6 pages) |
9 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
21 May 1999 | Return made up to 18/05/99; full list of members (6 pages) |
9 May 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
21 May 1998 | Return made up to 18/05/98; full list of members (6 pages) |
11 May 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
22 May 1997 | Return made up to 18/05/97; change of members (6 pages) |
12 May 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
16 May 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
14 May 1996 | Return made up to 18/05/96; full list of members
|
24 May 1995 | Return made up to 18/05/95; change of members
|
9 May 1928 | Incorporation (18 pages) |