Crook
County Durham
DL15 9HY
Director Name | Michael Andrew Oates |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 1992(32 years, 3 months after company formation) |
Appointment Duration | 20 years, 6 months (closed 02 October 2012) |
Role | Chairman |
Correspondence Address | 27 Austen Way Crook County Durham DL15 9UT |
Director Name | Claire Oates |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2001(41 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 02 October 2012) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 27 Austen Way High Farm Crook County Durham DL15 9UT |
Secretary Name | Claire Oates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2005(45 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 02 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Austen Way High Farm Crook County Durham DL15 9UT |
Director Name | Thomas Connor |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(32 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 August 1997) |
Role | Parts Manager |
Correspondence Address | 19 Watling Terrace Willington Crook County Durham DL15 0HL |
Director Name | Geoffrey Fielding |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(32 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 June 2004) |
Role | Service Manager |
Correspondence Address | Brackenhill Farm Hunwick Crook County Durham DL15 0RF |
Director Name | Terence Oates |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(32 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 09 May 2001) |
Role | Managing Director |
Correspondence Address | Meadow House 44 St Marys Avenue Crook County Durham DL15 9HY |
Secretary Name | Barbara Ann Oates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(32 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 16 May 2005) |
Role | Company Director |
Correspondence Address | Meadow House 44 St Marys Avenue Crook County Durham DL15 9HY |
Registered Address | Shackleton House Falcon Court Preston Farm Industrial Estate Stockton On Tees Cleveland TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £602,382 |
Cash | £2,108 |
Current Liabilities | £710,918 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
2 October 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 October 2012 | Final Gazette dissolved following liquidation (1 page) |
2 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 July 2012 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
2 July 2012 | Liquidators' statement of receipts and payments to 27 June 2012 (6 pages) |
2 July 2012 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
2 July 2012 | Liquidators' statement of receipts and payments to 27 June 2012 (6 pages) |
2 July 2012 | Liquidators statement of receipts and payments to 27 June 2012 (6 pages) |
25 June 2012 | Liquidators statement of receipts and payments to 21 June 2012 (5 pages) |
25 June 2012 | Liquidators' statement of receipts and payments to 21 June 2012 (5 pages) |
25 June 2012 | Liquidators' statement of receipts and payments to 21 June 2012 (5 pages) |
6 February 2012 | Liquidators statement of receipts and payments to 21 December 2011 (5 pages) |
6 February 2012 | Liquidators' statement of receipts and payments to 21 December 2011 (5 pages) |
6 February 2012 | Liquidators' statement of receipts and payments to 21 December 2011 (5 pages) |
19 July 2011 | Liquidators' statement of receipts and payments to 21 June 2011 (6 pages) |
19 July 2011 | Liquidators statement of receipts and payments to 21 June 2011 (6 pages) |
19 July 2011 | Liquidators' statement of receipts and payments to 21 June 2011 (6 pages) |
21 January 2011 | Liquidators' statement of receipts and payments to 21 December 2010 (6 pages) |
21 January 2011 | Liquidators statement of receipts and payments to 21 December 2010 (6 pages) |
21 January 2011 | Liquidators' statement of receipts and payments to 21 December 2010 (6 pages) |
21 July 2010 | Liquidators statement of receipts and payments to 21 June 2010 (5 pages) |
21 July 2010 | Liquidators' statement of receipts and payments to 21 June 2010 (5 pages) |
21 July 2010 | Liquidators' statement of receipts and payments to 21 June 2010 (5 pages) |
21 January 2010 | Liquidators' statement of receipts and payments to 21 December 2009 (7 pages) |
21 January 2010 | Liquidators statement of receipts and payments to 21 December 2009 (7 pages) |
21 January 2010 | Liquidators' statement of receipts and payments to 21 December 2009 (7 pages) |
10 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
10 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
8 January 2009 | Statement of affairs with form 4.19 (17 pages) |
8 January 2009 | Statement of affairs with form 4.19 (17 pages) |
8 January 2009 | Appointment of a voluntary liquidator (1 page) |
8 January 2009 | Appointment of a voluntary liquidator (1 page) |
8 January 2009 | Resolutions
|
8 January 2009 | Resolutions
|
5 December 2008 | Registered office changed on 05/12/2008 from hunwick lane willington crook co.durham DL15 0HY (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from hunwick lane willington crook co.durham DL15 0HY (1 page) |
7 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
7 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
26 April 2007 | Return made up to 03/04/07; full list of members (3 pages) |
26 April 2007 | Return made up to 03/04/07; full list of members (3 pages) |
5 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
5 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
6 April 2006 | Return made up to 03/04/06; full list of members (8 pages) |
6 April 2006 | Return made up to 03/04/06; full list of members
|
6 June 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
6 June 2005 | New secretary appointed (2 pages) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
6 June 2005 | New secretary appointed (2 pages) |
4 May 2005 | Return made up to 03/04/05; full list of members (8 pages) |
4 May 2005 | Return made up to 03/04/05; full list of members
|
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
28 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
28 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
20 April 2004 | Return made up to 03/04/04; full list of members (9 pages) |
20 April 2004 | Return made up to 03/04/04; full list of members (9 pages) |
9 May 2003 | Return made up to 03/04/03; full list of members
|
9 May 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
9 May 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
9 May 2003 | Return made up to 03/04/03; full list of members (10 pages) |
15 January 2003 | Ad 30/12/02--------- £ si 48000@1=48000 £ ic 2000/50000 (2 pages) |
15 January 2003 | Resolutions
|
15 January 2003 | £ nc 3000/100000 30/12/02 (1 page) |
15 January 2003 | Ad 30/12/02--------- £ si 48000@1=48000 £ ic 2000/50000 (2 pages) |
15 January 2003 | £ nc 3000/100000 30/12/02 (1 page) |
15 January 2003 | Resolutions
|
18 April 2002 | Full accounts made up to 31 December 2001 (20 pages) |
18 April 2002 | Full accounts made up to 31 December 2001 (20 pages) |
11 April 2002 | Return made up to 03/04/02; full list of members
|
11 April 2002 | Return made up to 03/04/02; full list of members (7 pages) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
20 August 2001 | Particulars of mortgage/charge (5 pages) |
20 August 2001 | Particulars of mortgage/charge (5 pages) |
18 May 2001 | Return made up to 03/04/01; full list of members (7 pages) |
18 May 2001 | Return made up to 03/04/01; full list of members (7 pages) |
19 April 2001 | Accounts for a medium company made up to 31 December 2000 (20 pages) |
19 April 2001 | Accounts for a medium company made up to 31 December 2000 (20 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
10 April 2000 | Return made up to 03/04/00; full list of members (7 pages) |
10 April 2000 | Return made up to 03/04/00; full list of members
|
4 April 2000 | Accounts for a medium company made up to 31 December 1999 (18 pages) |
4 April 2000 | Accounts for a medium company made up to 31 December 1999 (18 pages) |
5 May 1999 | Accounts for a medium company made up to 31 December 1998 (14 pages) |
5 May 1999 | Accounts for a medium company made up to 31 December 1998 (15 pages) |
21 April 1999 | Return made up to 03/04/99; no change of members (4 pages) |
21 April 1999 | Return made up to 03/04/99; no change of members (4 pages) |
13 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
13 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
10 May 1998 | Return made up to 03/04/98; no change of members (6 pages) |
10 May 1998 | Return made up to 03/04/98; no change of members (6 pages) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | Director resigned (1 page) |
9 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
28 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
6 April 1997 | Return made up to 03/04/97; full list of members
|
6 April 1997 | Return made up to 03/04/97; full list of members (8 pages) |
3 March 1997 | Particulars of mortgage/charge (3 pages) |
3 March 1997 | Particulars of mortgage/charge (3 pages) |
23 August 1996 | Particulars of mortgage/charge (7 pages) |
23 August 1996 | Particulars of mortgage/charge (7 pages) |
17 May 1996 | Return made up to 03/04/96; no change of members (6 pages) |
17 May 1996 | Return made up to 03/04/96; no change of members (6 pages) |
2 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
2 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
5 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
5 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
26 May 1992 | Return made up to 03/04/92; full list of members (7 pages) |
10 February 1960 | Allotment of shares (4 pages) |
10 February 1960 | Allotment of shares (4 pages) |
11 January 1960 | Incorporation (23 pages) |
11 January 1960 | Incorporation (23 pages) |