Guisborough
Cleveland
TS14 8BU
Director Name | Colin Simpson |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 1991(27 years, 10 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Surveyor |
Correspondence Address | 11 Bylands Road Eston Middlesbrough Cleveland TS6 9DR |
Director Name | Colin Anthony Wilson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 1991(27 years, 10 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Surveyor |
Correspondence Address | 17 Felbrigg Lane Ingleby Barwick Stockton On Tees Cleveland TS17 0XT |
Secretary Name | Donald Jowett |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 1991(27 years, 10 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 27 St Leonards Road Guisborough Cleveland TS14 8BU |
Registered Address | 80 Borough Road Middlesbrough Cleveland TS1 2JN |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 70 other UK companies use this postal address |
Next Accounts Due | 30 June 1996 (overdue) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
Next Return Due | 28 May 2017 (overdue) |
---|
23 October 1991 | Delivered on: 1 November 1991 Persons entitled: National Westminster 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: 58 glebe gardens easington loftus cleveland title no 47061 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
29 April 1991 | Delivered on: 9 May 1991 Persons entitled: National Westminster Bank PLC Classification: Charge supplemental to a mortgage and general charge dated 8.2.65. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over the benefit of all book debts & other debts now & from time to time due or owing to the company (see 395 for full detials). Outstanding |
27 November 1989 | Delivered on: 7 December 1989 Persons entitled: National Westminster 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: Land and buildings on the east side of coach road brotton, saltburn by the sea, cleveland title no ce 83239 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 February 1965 | Delivered on: 12 February 1965 Persons entitled: National Provincial Bank LTD Classification: Mortgage & general charge Secured details: All moneys due etc. Particulars: 16A high street normanby, yorks. Also land to W.of church lane easton undertaking and goodwill all property and assets present and future including uncalled capital benefit of all licences (see doc 8 for full details). Outstanding |
24 February 2023 | Restoration by order of the court (2 pages) |
---|---|
17 May 2019 | Restoration by order of the court (2 pages) |
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2012 | Restoration by order of the court (3 pages) |
3 December 2012 | Restoration by order of the court (3 pages) |
4 July 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 July 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 March 2000 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2000 | First Gazette notice for compulsory strike-off (1 page) |
17 September 1999 | Receiver's abstract of receipts and payments (2 pages) |
17 September 1999 | Receiver's abstract of receipts and payments (2 pages) |
16 September 1999 | Receiver ceasing to act (1 page) |
16 September 1999 | Receiver ceasing to act (1 page) |
16 September 1999 | Registered office changed on 16/09/99 from: 19 borough rd sunderland SR1 1LA (1 page) |
16 September 1999 | Registered office changed on 16/09/99 from: 19 borough rd sunderland SR1 1LA (1 page) |
23 October 1998 | Receiver's abstract of receipts and payments (2 pages) |
23 October 1998 | Receiver's abstract of receipts and payments (2 pages) |
28 November 1997 | Receiver's abstract of receipts and payments (2 pages) |
28 November 1997 | Receiver's abstract of receipts and payments (2 pages) |
3 December 1996 | Receiver's abstract of receipts and payments (2 pages) |
3 December 1996 | Receiver's abstract of receipts and payments (2 pages) |
16 January 1996 | Receiver's abstract of receipts and payments (2 pages) |
16 January 1996 | Receiver's abstract of receipts and payments (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
14 May 1992 | Return made up to 14/05/92; no change of members
|
14 May 1992 | Return made up to 14/05/92; no change of members
|
12 May 1972 | Memorandum and Articles of Association (9 pages) |
12 May 1972 | Memorandum and Articles of Association (9 pages) |
5 July 1963 | Incorporation (13 pages) |
5 July 1963 | Incorporation (13 pages) |