Normanby
Middlesbrough
Director Name | Mr Philip Anthony Amer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(28 years, 9 months after company formation) |
Appointment Duration | 21 years, 8 months (closed 09 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ganavan Belbrough Lane Hutton Rudby Yarm TS15 0HY |
Secretary Name | Mr Philip Anthony Amer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(28 years, 9 months after company formation) |
Appointment Duration | 21 years, 8 months (closed 09 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ganavan Belbrough Lane Hutton Rudby Yarm TS15 0HY |
Director Name | Stuart Newland |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 1996(33 years, 9 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 09 July 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4 The Orangery Icknield Street Beoley Redditch Worcestershire B98 9AL |
Director Name | James Reginald Lanceley |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1990(27 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 27 September 1991) |
Role | Company Director |
Correspondence Address | 28 Moor Lane Ponteland Newcastle Upon Tyne NE20 9NB |
Director Name | Kevan Campbell Amer |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(28 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 March 1998) |
Role | Company Director |
Correspondence Address | 118 Guisborough Road Nunthorpe Middlesbrough TS7 0JA |
Director Name | Mr Mervyn Peter Childs |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(28 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 18 November 1993) |
Role | Company Director |
Correspondence Address | 19 Kingfisher Way Leeds West Yorkshire LS17 8XA |
Director Name | Mr Godfrey Richard Churchouse |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(28 years, 9 months after company formation) |
Appointment Duration | -2 years, 11 months (resigned 28 September 1990) |
Role | Company Director |
Correspondence Address | The Chestnuts The Avenue Collingham Wetherby West Yorkshire LS22 5BU |
Director Name | Mr James Lanceley |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(28 years, 9 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 27 September 1991) |
Role | Company Director |
Correspondence Address | 28 Moor Darras Hall Ponteland Newcastle Tyne & Wear NE20 9AB |
Director Name | Mr Stephen Richmond Kenneth Sauille |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(28 years, 9 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 27 September 1991) |
Role | Company Director |
Correspondence Address | 1 Matthew Gap Thurlstone Sheffield South Yorkshire S30 6RQ |
Director Name | Mr Anthony William Thwaites |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(28 years, 9 months after company formation) |
Appointment Duration | -2 years, 11 months (resigned 28 September 1990) |
Role | Company Director |
Correspondence Address | 8 Hill Rise Middleton One Row Darlington County Durham DL2 1AZ |
Director Name | Mr Lawrence Albert McWilliams |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Stone Rings Lane Harrogate North Yorkshire HG2 9HY |
Registered Address | King,Hope & Co 31 Victoria Road Darlington,Co Durham DL1 5SF |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Year | 2014 |
---|---|
Net Worth | £166,303 |
Cash | £142,483 |
Current Liabilities | £13,857 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 24 May |
9 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 July 2013 | Final Gazette dissolved following liquidation (1 page) |
9 July 2013 | Final Gazette dissolved following liquidation (1 page) |
9 April 2013 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 April 2013 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 June 2011 | Liquidators statement of receipts and payments to 23 May 2011 (5 pages) |
6 June 2011 | Liquidators' statement of receipts and payments to 23 May 2011 (5 pages) |
6 June 2011 | Liquidators' statement of receipts and payments to 23 May 2011 (5 pages) |
16 December 2010 | Liquidators' statement of receipts and payments to 23 November 2010 (5 pages) |
16 December 2010 | Liquidators statement of receipts and payments to 23 November 2010 (5 pages) |
16 December 2010 | Liquidators' statement of receipts and payments to 23 November 2010 (5 pages) |
7 June 2010 | Liquidators' statement of receipts and payments to 23 May 2010 (5 pages) |
7 June 2010 | Liquidators statement of receipts and payments to 23 May 2010 (5 pages) |
7 June 2010 | Liquidators' statement of receipts and payments to 23 May 2010 (5 pages) |
4 December 2009 | Liquidators' statement of receipts and payments to 23 November 2009 (5 pages) |
4 December 2009 | Liquidators statement of receipts and payments to 23 November 2009 (5 pages) |
4 December 2009 | Liquidators' statement of receipts and payments to 23 November 2009 (5 pages) |
28 May 2009 | Liquidators' statement of receipts and payments to 23 May 2009 (5 pages) |
28 May 2009 | Liquidators' statement of receipts and payments to 23 May 2009 (5 pages) |
28 May 2009 | Liquidators statement of receipts and payments to 23 May 2009 (5 pages) |
28 December 2008 | Liquidators' statement of receipts and payments to 23 November 2008 (5 pages) |
28 December 2008 | Liquidators statement of receipts and payments to 23 November 2008 (5 pages) |
28 December 2008 | Liquidators' statement of receipts and payments to 23 November 2008 (5 pages) |
1 July 2008 | Liquidators' statement of receipts and payments to 23 November 2008 (5 pages) |
1 July 2008 | Liquidators' statement of receipts and payments to 23 November 2008 (5 pages) |
1 July 2008 | Liquidators statement of receipts and payments to 23 November 2008 (5 pages) |
31 December 2007 | Liquidators statement of receipts and payments (5 pages) |
31 December 2007 | Liquidators' statement of receipts and payments (5 pages) |
31 December 2007 | Liquidators' statement of receipts and payments (5 pages) |
9 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
9 July 2007 | Liquidators statement of receipts and payments (5 pages) |
9 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
17 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
17 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
17 January 2007 | Liquidators statement of receipts and payments (5 pages) |
4 July 2006 | Liquidators' statement of receipts and payments (5 pages) |
4 July 2006 | Liquidators' statement of receipts and payments (5 pages) |
4 July 2006 | Liquidators statement of receipts and payments (5 pages) |
12 January 2006 | Liquidators statement of receipts and payments (5 pages) |
12 January 2006 | Liquidators' statement of receipts and payments (5 pages) |
12 January 2006 | Liquidators' statement of receipts and payments (5 pages) |
5 July 2005 | Liquidators statement of receipts and payments (5 pages) |
5 July 2005 | Liquidators' statement of receipts and payments (5 pages) |
5 July 2005 | Liquidators' statement of receipts and payments (5 pages) |
5 January 2005 | Liquidators' statement of receipts and payments (5 pages) |
5 January 2005 | Liquidators' statement of receipts and payments (5 pages) |
5 January 2005 | Liquidators statement of receipts and payments (5 pages) |
29 June 2004 | Liquidators' statement of receipts and payments (5 pages) |
29 June 2004 | Liquidators statement of receipts and payments (5 pages) |
29 June 2004 | Liquidators' statement of receipts and payments (5 pages) |
12 January 2004 | Liquidators' statement of receipts and payments (5 pages) |
12 January 2004 | Liquidators' statement of receipts and payments (5 pages) |
12 January 2004 | Liquidators statement of receipts and payments (5 pages) |
30 June 2003 | Liquidators statement of receipts and payments (5 pages) |
30 June 2003 | Liquidators' statement of receipts and payments (5 pages) |
30 June 2003 | Liquidators' statement of receipts and payments (5 pages) |
15 January 2003 | Liquidators statement of receipts and payments (6 pages) |
15 January 2003 | Liquidators' statement of receipts and payments (6 pages) |
15 January 2003 | Liquidators' statement of receipts and payments (6 pages) |
25 June 2002 | Liquidators' statement of receipts and payments (5 pages) |
25 June 2002 | Liquidators' statement of receipts and payments (5 pages) |
25 June 2002 | Liquidators statement of receipts and payments (5 pages) |
10 April 2002 | Accounting reference date shortened from 31/03/02 to 24/05/01 (1 page) |
10 April 2002 | Total exemption full accounts made up to 24 May 2001 (8 pages) |
10 April 2002 | Accounting reference date shortened from 31/03/02 to 24/05/01 (1 page) |
10 April 2002 | Total exemption full accounts made up to 24 May 2001 (8 pages) |
2 July 2001 | Declaration of solvency (5 pages) |
2 July 2001 | Declaration of solvency (5 pages) |
11 June 2001 | Appointment of a voluntary liquidator (1 page) |
11 June 2001 | Appointment of a voluntary liquidator (1 page) |
6 June 2001 | Resolutions
|
6 June 2001 | Resolutions
|
23 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
20 December 2000 | Return made up to 31/10/00; full list of members (8 pages) |
20 December 2000 | Return made up to 31/10/00; full list of members (8 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 December 1999 | Return made up to 31/10/99; full list of members (9 pages) |
14 December 1999 | Return made up to 31/10/99; full list of members (9 pages) |
6 December 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 December 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
9 November 1998 | Return made up to 31/10/98; no change of members (5 pages) |
9 November 1998 | Return made up to 31/10/98; no change of members (5 pages) |
19 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | Director resigned (1 page) |
9 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
9 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 November 1997 | Return made up to 31/10/97; full list of members (7 pages) |
28 November 1997 | Return made up to 31/10/97; full list of members (7 pages) |
27 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
27 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
22 November 1996 | Return made up to 31/10/96; full list of members
|
22 November 1996 | Return made up to 31/10/96; full list of members (7 pages) |
17 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
17 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
21 November 1995 | Return made up to 31/10/95; no change of members
|
21 November 1995 | Return made up to 31/10/95; no change of members (5 pages) |
1 September 1995 | Registered office changed on 01/09/95 from: 298/300 norton road, stockton on tees, teeside TS20 2BX (1 page) |
1 September 1995 | Registered office changed on 01/09/95 from: 298/300 norton road, stockton on tees, teeside TS20 2BX (1 page) |
20 March 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |
20 March 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |