Guisborough
Cleveland
TS14 7BD
Director Name | Mr Bernard John Ord |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 1991(40 years, 9 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chilvers Cottage Flatts Lane Nunthorpe Middlesbrough Cleveland TS7 0PQ |
Secretary Name | David Halton |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 December 1991(40 years, 9 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | Highcroft Belmangate Guisborough Cleveland TS14 7BD |
Director Name | Derek Lambert |
---|---|
Date of Birth | October 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(40 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 October 1996) |
Role | Engineer |
Correspondence Address | 37 Longstone Crescent Sheffield South Yorkshire S12 4WN |
Director Name | Derek Lambert |
---|---|
Date of Birth | October 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(40 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 October 1996) |
Role | Engineer |
Correspondence Address | 37 Longstone Crescent Sheffield South Yorkshire S12 4WN |
Registered Address | Roseberry Court Ellerbeck Way Stokesley North Yorkshire TS9 5QT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great and Little Broughton |
Ward | Stokesley |
Built Up Area | Stokesley |
Year | 2014 |
---|---|
Net Worth | -£55,698 |
Current Liabilities | £55,698 |
Latest Accounts | 30 September 2005 (17 years, 6 months ago) |
---|---|
Next Accounts Due | 28 July 2007 (overdue) |
Accounts Category | Full |
Accounts Year End | 28 September |
Next Return Due | 13 January 2017 (overdue) |
---|
10 February 2017 | Restoration by order of the court (2 pages) |
---|---|
10 February 2017 | Restoration by order of the court (2 pages) |
19 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2007 | Application for striking-off (1 page) |
10 December 2006 | Registered office changed on 10/12/06 from: po box south bank 16 sotherby road skippers lane industrial estate middlesbrough cleveland TS6 6LP (1 page) |
1 August 2006 | Full accounts made up to 30 September 2005 (8 pages) |
27 February 2006 | Return made up to 30/12/05; full list of members (7 pages) |
15 August 2005 | Full accounts made up to 30 September 2004 (8 pages) |
24 January 2005 | Return made up to 30/12/04; full list of members (7 pages) |
24 June 2004 | Full accounts made up to 30 September 2003 (8 pages) |
26 January 2004 | Return made up to 30/12/03; full list of members (7 pages) |
24 July 2003 | Full accounts made up to 30 September 2002 (8 pages) |
29 January 2003 | Return made up to 30/12/02; full list of members (7 pages) |
5 July 2002 | Full accounts made up to 30 September 2001 (8 pages) |
21 June 2002 | Auditor's resignation (1 page) |
29 January 2002 | Return made up to 30/12/01; full list of members (6 pages) |
6 June 2001 | Full accounts made up to 30 September 2000 (10 pages) |
30 January 2001 | Return made up to 30/12/00; full list of members (6 pages) |
26 July 2000 | Full accounts made up to 30 September 1999 (13 pages) |
14 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2000 | Return made up to 30/12/99; full list of members (6 pages) |
10 April 1999 | Full accounts made up to 30 September 1998 (14 pages) |
1 February 1999 | Return made up to 30/12/98; full list of members (6 pages) |
1 May 1998 | Full accounts made up to 28 September 1997 (14 pages) |
17 April 1998 | Particulars of mortgage/charge (7 pages) |
8 April 1998 | Director resigned (1 page) |
29 January 1998 | Return made up to 30/12/97; no change of members (5 pages) |
9 June 1997 | Full accounts made up to 30 September 1996 (15 pages) |
28 January 1997 | New director appointed (2 pages) |
26 January 1997 | Return made up to 30/12/96; no change of members (5 pages) |
30 October 1996 | Director resigned (1 page) |
14 May 1996 | Full accounts made up to 30 September 1995 (15 pages) |
30 January 1996 | Return made up to 30/12/95; full list of members (7 pages) |
15 March 1957 | Company name changed\certificate issued on 15/03/57 (2 pages) |
15 March 1957 | Company name changed\certificate issued on 15/03/57 (2 pages) |
17 March 1951 | Certificate of incorporation (1 page) |
17 March 1951 | Incorporation (16 pages) |
17 March 1951 | Incorporation (16 pages) |