Muir Of Ord
Ross Shire
IV6 7PX
Scotland
Director Name | Peter Cowe |
---|---|
Date of Birth | June 1943 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2005(58 years, 10 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Correspondence Address | 56 Wards Drive Muir Of Ord Ross Shire IV6 7PX Scotland |
Director Name | Mr Gary James Copeland |
---|---|
Date of Birth | October 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2006(60 years, 3 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Amerston Close Wynyard Woods Billingham Cleveland TS22 5QX |
Director Name | Mr Fred Harker |
---|---|
Date of Birth | May 1911 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(45 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 March 1999) |
Role | Engineer |
Correspondence Address | Lyn Ridge Nunthorpe Middlesbrough Cleveland TS7 0NR |
Director Name | Richard Malcolm Harker |
---|---|
Date of Birth | June 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(45 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 08 February 2005) |
Role | Chief Executive |
Correspondence Address | 45 Trinity Mews Thornaby Stockton On Tees Cleveland TS17 6BQ |
Director Name | Mrs Jillian Margaret Harker-Goncalves |
---|---|
Date of Birth | May 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(45 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 August 1995) |
Role | Company Director |
Correspondence Address | Quinta Das Roses Alm Comb Da Grande Guerra 3 Sintra 2710 Foreign Portugal |
Director Name | Mr Archibald Paul Kidd |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(45 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heathlands Hepscott Morpeth Northumberland NE61 6LH |
Director Name | James Nichols |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(45 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 June 1997) |
Role | Engineer |
Correspondence Address | 12 Rudby Lea Hutton Rudby Yarm Cleveland TS15 0JZ |
Director Name | Mr Christopher William Shaw |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(45 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 August 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Starfitts House Kirkbymoorside YO62 7JF |
Secretary Name | James Nichols |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(45 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 10 June 1992) |
Role | Company Director |
Correspondence Address | 12 Rudby Lea Hutton Rudby Yarm Cleveland TS15 0JZ |
Director Name | Mrs Ann Margaret Green |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(46 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Postern Close Bishops Wharf York North Yorkshire YO23 1JF |
Secretary Name | David Peter Jowett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(46 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 April 1999) |
Role | Company Director |
Correspondence Address | 7 Compton Grove Darlington County Durham DL3 9AZ |
Director Name | John Roger Baker |
---|---|
Date of Birth | August 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(49 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 December 2001) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 162 Runnymede Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9HR |
Director Name | Peter Cowe |
---|---|
Date of Birth | June 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(52 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 December 2003) |
Role | Managing Director |
Correspondence Address | 9 Saltram Close Ingleby Barwick Stockton On Tees Cleveland TS17 0XF |
Secretary Name | Mr James Kevin Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(53 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Elton Road Darlington County Durham DL3 8LU |
Director Name | Mr James Kevin Scott |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(53 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 December 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Elton Road Darlington County Durham DL3 8LU |
Secretary Name | Mrs Ann Margaret Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(55 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2002) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 89 Postern Close Bishops Wharf York North Yorkshire YO23 1JF |
Director Name | Peter Harker Goncalves |
---|---|
Date of Birth | May 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(56 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 December 2005) |
Role | Operations Director |
Correspondence Address | 32 Scugdale Close Yarm North Yorkshire TS15 9UG |
Secretary Name | Peter Cowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(56 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 December 2003) |
Role | Company Director |
Correspondence Address | 9 Saltram Close Ingleby Barwick Stockton On Tees Cleveland TS17 0XF |
Director Name | Paul Anthony Seago |
---|---|
Date of Birth | June 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(56 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 July 2006) |
Role | Operations Director |
Correspondence Address | 73 Valley Drive Yarm Stockton On Tees Cleveland TS15 9JQ |
Secretary Name | Peter Harker Goncalves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(57 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 08 January 2004) |
Role | Company Director |
Correspondence Address | 24 Trinity Mews Tuornaby Stockton On Tees TS17 6BQ |
Director Name | Peter Cowe |
---|---|
Date of Birth | June 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(57 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 15 September 2004) |
Role | Chartered Accountant |
Correspondence Address | 9 Saltram Close Ingleby Barwick Stockton On Tees Cleveland TS17 0XF |
Registered Address | C/O Fergusson & Co Shackleton House Falcon Court Preston Farm Industrial Estate Stockton Ontees TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Gross Profit | £1,095,735 |
Net Worth | £2,580,270 |
Cash | £6,340 |
Current Liabilities | £510,143 |
Latest Accounts | 30 June 2006 (16 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2008 (overdue) |
Accounts Category | Medium |
Accounts Year End | 30 June |
16 March 2018 | Restoration by order of the court (5 pages) |
---|---|
19 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 August 2008 | Liquidators statement of receipts and payments to 8 August 2008 (5 pages) |
19 August 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 July 2008 | Liquidators statement of receipts and payments to 10 December 2008 (5 pages) |
5 July 2007 | Declaration of solvency (3 pages) |
21 June 2007 | Registered office changed on 21/06/07 from: westgate house faverdale darlington co durham DL3 0PZ (1 page) |
20 June 2007 | Resolutions
|
20 June 2007 | Appointment of a voluntary liquidator (1 page) |
31 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 December 2006 | Accounts for a medium company made up to 30 June 2006 (20 pages) |
21 November 2006 | Return made up to 08/11/06; full list of members
|
6 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2006 | Registered office changed on 02/11/06 from: church road stockton on tees cleveland TS18 2HN (1 page) |
31 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2006 | New director appointed (3 pages) |
11 July 2006 | Director resigned (1 page) |
6 April 2006 | Secretary's particulars changed;director's particulars changed (2 pages) |
23 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2006 | Return made up to 08/11/05; full list of members (8 pages) |
20 December 2005 | Accounts for a medium company made up to 30 June 2005 (21 pages) |
15 December 2005 | Director resigned (1 page) |
13 December 2005 | Particulars of mortgage/charge (3 pages) |
24 June 2005 | Particulars of mortgage/charge (4 pages) |
4 May 2005 | Accounts for a medium company made up to 30 June 2004 (23 pages) |
25 April 2005 | Declaration of assistance for shares acquisition (4 pages) |
14 April 2005 | Resolutions
|
21 February 2005 | Director resigned (1 page) |
21 February 2005 | New director appointed (2 pages) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2004 | Return made up to 08/11/04; full list of members (8 pages) |
24 September 2004 | Director resigned (1 page) |
6 April 2004 | Full accounts made up to 30 June 2003 (25 pages) |
1 March 2004 | Certificate of reduction of issued capital (1 page) |
1 March 2004 | Resolutions
|
20 February 2004 | Reduction of iss capital and minute (oc) (2 pages) |
19 January 2004 | New secretary appointed;new director appointed (2 pages) |
19 January 2004 | Secretary resigned (1 page) |
18 January 2004 | Return made up to 08/11/03; full list of members (9 pages) |
24 December 2003 | Secretary resigned;director resigned (1 page) |
24 December 2003 | New secretary appointed (2 pages) |
11 June 2003 | Full accounts made up to 30 June 2002 (26 pages) |
2 May 2003 | Ad 24/04/03--------- £ si [email protected]=7970919 £ ic 1124900/9095819 (2 pages) |
2 May 2003 | Nc inc already adjusted 24/04/03 (1 page) |
2 May 2003 | Resolutions
|
9 April 2003 | Secretary resigned;director resigned (1 page) |
9 April 2003 | New director appointed (2 pages) |
26 January 2003 | Secretary resigned;director resigned (1 page) |
26 January 2003 | New secretary appointed (2 pages) |
4 December 2002 | Return made up to 08/11/02; full list of members (9 pages) |
4 October 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
2 September 2002 | New director appointed (1 page) |
22 January 2002 | Secretary's particulars changed;director's particulars changed (2 pages) |
22 January 2002 | Secretary resigned;director resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | New secretary appointed (2 pages) |
27 December 2001 | Full accounts made up to 31 March 2001 (22 pages) |
13 November 2001 | Return made up to 08/11/01; full list of members (8 pages) |
26 October 2001 | Particulars of mortgage/charge (7 pages) |
12 October 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2000 | Full accounts made up to 31 March 2000 (20 pages) |
15 November 2000 | Director's particulars changed (1 page) |
9 November 2000 | Return made up to 08/11/00; full list of members
|
4 October 2000 | Particulars of mortgage/charge (3 pages) |
24 July 2000 | Particulars of mortgage/charge (7 pages) |
5 April 2000 | Director's particulars changed (1 page) |
20 January 2000 | Director's particulars changed (1 page) |
7 January 2000 | Full accounts made up to 31 March 1999 (20 pages) |
11 November 1999 | Return made up to 08/11/99; full list of members
|
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | Director's particulars changed (1 page) |
6 July 1999 | Director resigned (1 page) |
22 May 1999 | New secretary appointed (2 pages) |
22 May 1999 | Secretary resigned (1 page) |
27 January 1999 | Director's particulars changed (1 page) |
27 January 1999 | Director's particulars changed (1 page) |
3 December 1998 | Return made up to 08/11/98; full list of members (8 pages) |
26 October 1998 | Full accounts made up to 31 March 1998 (17 pages) |
14 August 1998 | Particulars of mortgage/charge (7 pages) |
27 January 1998 | £ ic 1129900/1124900 18/12/97 £ sr [email protected]=5000 (1 page) |
13 January 1998 | Resolutions
|
17 December 1997 | Return made up to 08/11/97; change of members (9 pages) |
14 October 1997 | £ ic 1169900/1129900 22/07/97 £ sr [email protected]=40000 (1 page) |
26 August 1997 | Resolutions
|
26 August 1997 | Resolutions
|
28 July 1997 | Accounts for a medium company made up to 31 March 1997 (17 pages) |
12 December 1996 | Return made up to 08/11/96; change of members
|
31 October 1996 | £ ic 1179900/1169900 23/09/96 £ sr [email protected]=10000 (1 page) |
28 August 1996 | Full accounts made up to 31 March 1996 (17 pages) |
24 January 1996 | Return made up to 08/11/95; full list of members (9 pages) |
11 September 1995 | Director's particulars changed (2 pages) |
4 September 1995 | Resolutions
|
24 August 1995 | Director resigned (2 pages) |
18 August 1995 | Accounts for a medium company made up to 31 March 1995 (15 pages) |
10 August 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (80 pages) |
25 August 1994 | Full accounts made up to 31 March 1994 (15 pages) |
24 August 1993 | Accounts for a medium company made up to 31 March 1993 (13 pages) |
14 January 1993 | Accounts for a medium company made up to 31 March 1992 (12 pages) |
19 October 1990 | Company name changed\certificate issued on 19/10/90 (2 pages) |
19 October 1990 | Company name changed\certificate issued on 19/10/90 (2 pages) |
29 July 1983 | Annual return made up to 28/07/83 (4 pages) |
23 September 1982 | Annual return made up to 22/09/82 (4 pages) |