Ormesby
Middlesbrough
Cleveland
TS7 9BX
Director Name | Susan Robson |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 1991(44 years, 1 month after company formation) |
Appointment Duration | 30 years, 7 months (closed 08 February 2022) |
Role | Co Secretary |
Correspondence Address | 6 Whinston Close Hartlepool Cleveland TS26 0PF |
Director Name | William Robert English Robson |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 1991(44 years, 1 month after company formation) |
Appointment Duration | 30 years, 7 months (closed 08 February 2022) |
Role | Co Director |
Correspondence Address | 6 Whinston Close Hartlepool Cleveland TS26 0PF |
Secretary Name | Susan Robson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 1991(44 years, 1 month after company formation) |
Appointment Duration | 30 years, 7 months (closed 08 February 2022) |
Role | Company Director |
Correspondence Address | 6 Whinston Close Hartlepool Cleveland TS26 0PF |
Director Name | David Evans |
---|---|
Date of Birth | December 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(44 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 July 1992) |
Role | Constructional Engineer |
Correspondence Address | 28 Nimbus Close Marton In Cleveland Middlesbrough Cleveland TS7 8SH |
Registered Address | Gainsborough House 34-40 Grey Street Newcastle Upon Tyne NE1 6AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,637,208 |
Net Worth | £108,905 |
Current Liabilities | £310,343 |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 March |
8 January 1993 | Delivered on: 14 January 1993 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
5 November 1987 | Delivered on: 11 November 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the west of redworth st. Hartlepool cleveland. T/n du 24219. Outstanding |
14 September 1987 | Delivered on: 18 September 1987 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Outstanding |
27 November 2013 | Restoration by order of the court (5 pages) |
---|---|
27 November 2013 | Restoration by order of the court (5 pages) |
29 August 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 August 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2004 | Order of court - dissolution void (4 pages) |
18 August 2004 | Order of court - dissolution void (4 pages) |
2 February 1999 | Dissolved (1 page) |
2 February 1999 | Dissolved (1 page) |
2 November 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 November 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 June 1998 | Liquidators statement of receipts and payments (5 pages) |
11 June 1998 | Liquidators' statement of receipts and payments (5 pages) |
11 June 1998 | Liquidators' statement of receipts and payments (5 pages) |
18 December 1997 | Liquidators statement of receipts and payments (5 pages) |
18 December 1997 | Liquidators' statement of receipts and payments (5 pages) |
18 December 1997 | Liquidators' statement of receipts and payments (5 pages) |
13 June 1997 | Liquidators statement of receipts and payments (6 pages) |
13 June 1997 | Liquidators' statement of receipts and payments (6 pages) |
13 June 1997 | Liquidators' statement of receipts and payments (6 pages) |
16 December 1996 | Liquidators statement of receipts and payments (5 pages) |
16 December 1996 | Liquidators' statement of receipts and payments (5 pages) |
16 December 1996 | Liquidators' statement of receipts and payments (5 pages) |
1 July 1996 | Liquidators statement of receipts and payments (5 pages) |
1 July 1996 | Liquidators' statement of receipts and payments (5 pages) |
1 July 1996 | Liquidators' statement of receipts and payments (5 pages) |
10 January 1996 | Liquidators statement of receipts and payments (5 pages) |
10 January 1996 | Liquidators' statement of receipts and payments (5 pages) |
10 January 1996 | Liquidators' statement of receipts and payments (5 pages) |
28 November 1995 | Registered office changed on 28/11/95 from: central exchange buildings 93A grey street newcastle upon tyne (1 page) |
28 November 1995 | Registered office changed on 28/11/95 from: central exchange buildings 93A grey street newcastle upon tyne (1 page) |
17 March 1995 | Receiver ceasing to act (6 pages) |
17 March 1995 | Receiver ceasing to act (6 pages) |
16 March 1995 | Receiver's abstract of receipts and payments (4 pages) |
16 March 1995 | Receiver's abstract of receipts and payments (4 pages) |
16 March 1995 | Receiver's abstract of receipts and payments (4 pages) |
16 March 1995 | Receiver's abstract of receipts and payments (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (84 pages) |
18 December 1994 | Registered office changed on 18/12/94 from: price waterhouse 89 sandyford road newcastle upon tyne NE99 1PL (1 page) |
18 December 1994 | Registered office changed on 18/12/94 from: price waterhouse 89 sandyford road newcastle upon tyne NE99 1PL (1 page) |
18 March 1993 | Registered office changed on 18/03/93 from: po box 26 cromwell works redworth street hartlepool TS24 7LG (1 page) |
18 March 1993 | Registered office changed on 18/03/93 from: po box 26 cromwell works redworth street hartlepool TS24 7LG (1 page) |
20 January 1993 | Full accounts made up to 31 March 1992 (14 pages) |
20 January 1993 | Full accounts made up to 31 March 1992 (14 pages) |
29 September 1992 | Director resigned (2 pages) |
29 September 1992 | Director resigned (2 pages) |
25 August 1992 | Return made up to 17/07/92; full list of members (6 pages) |
25 August 1992 | Return made up to 17/07/92; full list of members (6 pages) |