Moulton
Richmond
North Yorkshire
DL10 6QP
Director Name | Jill Marie Fox |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1996(41 years after company formation) |
Appointment Duration | 25 years, 2 months (closed 23 March 2021) |
Role | Company Director |
Correspondence Address | Woodley Chase 124 Low Lane Brookfield Middlesbrough TS5 8EE |
Director Name | Mr David Anthony Collier |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 1997(42 years, 7 months after company formation) |
Appointment Duration | 23 years, 8 months (closed 23 March 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Barnham 6 Smithson Close Moulton Richmond North Yorkshire DL10 6QP |
Director Name | Annie Marley Collier |
---|---|
Date of Birth | August 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(36 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 May 1997) |
Role | Clerical Assistant |
Correspondence Address | 124 Low Lane Brookfield Middlesbrough Cleveland TS5 8EE |
Director Name | John Collier |
---|---|
Date of Birth | December 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(36 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 April 1994) |
Role | Company Director |
Correspondence Address | 124 Low Lane Brookfield Middlesbrough Cleveland TS5 8EE |
Director Name | Robert Collier |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(36 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 December 1996) |
Role | Company Director |
Correspondence Address | 43 The Grove Marton In Cleveland Middlesbrough Cleveland TS7 8AF |
Director Name | Thelma Yvonne Collier |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(36 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 24 October 2002) |
Role | Company Director |
Correspondence Address | 4 Swathmoor House School Lane, Great Ayton Middlesbrough Cleveland TS9 6SQ |
Secretary Name | John Collier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(36 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 April 1994) |
Role | Company Director |
Correspondence Address | 124 Low Lane Brookfield Middlesbrough Cleveland TS5 8EE |
Website | collierproperty.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 828969 |
Telephone region | Middlesbrough |
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 |
Year | 2014 |
---|---|
Net Worth | £1,583,327 |
Cash | £5,119 |
Current Liabilities | £90,861 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 March 2000 | Delivered on: 17 March 2000 Satisfied on: 17 July 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3/3A/7/8 and 5A leaholme crescent omesby middlesbrough. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
6 December 1976 | Delivered on: 9 December 1976 Satisfied on: 21 March 1995 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: Cold krusbles farm, cargo fleet midlesborough together with all fixtures etc. Fully Satisfied |
23 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2008 | Order of court - dissolution void (6 pages) |
8 October 2008 | Order of court - dissolution void (6 pages) |
26 August 2005 | Dissolved (1 page) |
26 August 2005 | Dissolved (1 page) |
26 May 2005 | Liquidators statement of receipts and payments (5 pages) |
26 May 2005 | Liquidators' statement of receipts and payments (5 pages) |
26 May 2005 | Return of final meeting in a members' voluntary winding up (4 pages) |
26 May 2005 | Return of final meeting in a members' voluntary winding up (4 pages) |
26 May 2005 | Liquidators' statement of receipts and payments (5 pages) |
14 April 2005 | Liquidators' statement of receipts and payments (5 pages) |
14 April 2005 | Liquidators statement of receipts and payments (5 pages) |
14 April 2005 | Liquidators' statement of receipts and payments (5 pages) |
26 October 2004 | Liquidators' statement of receipts and payments (7 pages) |
26 October 2004 | Resolutions
|
26 October 2004 | Liquidators' statement of receipts and payments (7 pages) |
26 October 2004 | Liquidators statement of receipts and payments (7 pages) |
26 October 2004 | Resolutions
|
20 January 2004 | Ad 29/09/03--------- £ si 92@1=92 £ ic 1204/1296 (2 pages) |
20 January 2004 | Ad 29/09/03--------- £ si 92@1=92 £ ic 1204/1296 (2 pages) |
24 October 2003 | Appointment of a voluntary liquidator (2 pages) |
24 October 2003 | Appointment of a voluntary liquidator (2 pages) |
16 October 2003 | Registered office changed on 16/10/03 from: 106 parliament road, middlesbrough, cleveland, TS1 4JJ (1 page) |
16 October 2003 | Resolutions
|
16 October 2003 | Registered office changed on 16/10/03 from: 106 parliament road, middlesbrough, cleveland, TS1 4JJ (1 page) |
16 October 2003 | Resolutions
|
14 October 2003 | Declaration of solvency (4 pages) |
14 October 2003 | Declaration of solvency (4 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
17 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2003 | Return made up to 25/05/03; full list of members
|
19 June 2003 | Return made up to 25/05/03; full list of members
|
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
17 June 2002 | Return made up to 25/05/02; full list of members (10 pages) |
17 June 2002 | Return made up to 25/05/02; full list of members (10 pages) |
9 January 2002 | Return made up to 25/05/01; full list of members; amend (10 pages) |
9 January 2002 | Return made up to 25/05/01; full list of members; amend (10 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
26 June 2001 | Return made up to 25/05/01; full list of members (13 pages) |
26 June 2001 | Return made up to 25/05/01; full list of members (13 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
23 June 2000 | Return made up to 25/05/00; full list of members
|
23 June 2000 | Return made up to 25/05/00; full list of members
|
17 March 2000 | Particulars of mortgage/charge (3 pages) |
17 March 2000 | Particulars of mortgage/charge (3 pages) |
22 September 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
22 September 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
30 July 1999 | Return made up to 25/05/99; full list of members (7 pages) |
30 July 1999 | Return made up to 25/05/99; full list of members (7 pages) |
13 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
13 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
28 July 1998 | Return made up to 25/05/98; full list of members; amend (11 pages) |
28 July 1998 | Return made up to 25/05/98; full list of members; amend (11 pages) |
15 June 1998 | Return made up to 25/05/98; no change of members (5 pages) |
15 June 1998 | Return made up to 25/05/98; no change of members (5 pages) |
18 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
18 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 August 1997 | New director appointed (2 pages) |
3 August 1997 | New director appointed (2 pages) |
24 June 1997 | Return made up to 25/05/97; full list of members
|
24 June 1997 | Return made up to 25/05/97; full list of members
|
3 September 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
3 September 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
1 July 1996 | Return made up to 25/05/96; change of members
|
1 July 1996 | Return made up to 25/05/96; change of members
|
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | New director appointed (2 pages) |
24 October 1995 | £ ic 2904/1204 30/09/95 £ sr 1700@1=1700 (1 page) |
24 October 1995 | £ ic 2904/1204 30/09/95 £ sr 1700@1=1700 (1 page) |
11 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
11 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
7 June 1995 | Return made up to 25/05/95; full list of members
|
7 June 1995 | Return made up to 25/05/95; full list of members
|
6 June 1995 | £ ic 2904/1204 31/03/95 £ sr 1700@1=1700 (1 page) |
6 June 1995 | £ ic 2904/1204 31/03/95 £ sr 1700@1=1700 (1 page) |
20 April 1995 | Resolutions
|
20 April 1995 | Resolutions
|
18 April 1995 | Memorandum and Articles of Association (28 pages) |
18 April 1995 | Memorandum and Articles of Association (28 pages) |
21 March 1995 | Declaration of satisfaction of mortgage/charge (8 pages) |
21 March 1995 | Declaration of satisfaction of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |