Billingham
Cleveland
TS23 3PN
Secretary Name | Mary Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 2002(37 years, 7 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Correspondence Address | 4 Shincliffe Road Billingham Stockton On Tees TS23 3PN |
Director Name | John Brian Allenby |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(26 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 July 1997) |
Role | Chartered Engineer |
Correspondence Address | 45 St Ronans Drive Seaton Sluice Whitley Bay Tyne & Wear NE26 4JW |
Director Name | David John Benham |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(26 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 1997) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Candytuft Green Widmer End High Wycombe Buckinghamshire HP15 6BX |
Director Name | William Craig |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 1994) |
Role | Chartered Engineer |
Correspondence Address | 1 Kilsyth Avenue North Shields Tyne & Wear NE29 9QE |
Director Name | Roger James Hemming |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 1994) |
Role | Chartered Engineer |
Correspondence Address | 1 Moorland Drive Leeds West Yorkshire LS17 6JP |
Director Name | Richard Frederick Nisbet |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 May 1994) |
Role | Chartered Engineer |
Correspondence Address | 87 Monkseaton Drive Whitley Bay Tyne & Wear NE26 3DH |
Director Name | Graham Prest |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(26 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 25 June 2002) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Shearwater Lane Stockton On Tees Cleveland TS20 1SH |
Director Name | Robin John Thompson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(26 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 September 1999) |
Role | Chartered Engineer |
Correspondence Address | 440 Lanark Road West Balerno Midlothian EH14 5SW Scotland |
Secretary Name | Christine Anne Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(26 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | 33 Chester Grove Blyth Northumberland NE24 5SH |
Director Name | Neil Thomson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(31 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 August 1999) |
Role | Chartered Engineer |
Correspondence Address | 14 Purley Gardens Kenton Newcastle Upon Tyne Tyne And Wear NE3 3DJ |
Secretary Name | Robert Edwin Nicholas Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(36 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 25 June 2002) |
Role | Company Director |
Correspondence Address | 4 Shincliffe Road Billingham Cleveland TS23 3PN |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £12,814 |
Net Worth | £413,931 |
Cash | £25,035 |
Current Liabilities | £57,911 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
12 December 2006 | Dissolved (1 page) |
---|---|
12 September 2006 | Liquidators statement of receipts and payments (5 pages) |
12 September 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 March 2006 | Liquidators statement of receipts and payments (5 pages) |
29 September 2005 | Liquidators statement of receipts and payments (5 pages) |
7 April 2005 | Liquidators statement of receipts and payments (5 pages) |
30 September 2004 | Liquidators statement of receipts and payments (5 pages) |
13 April 2004 | Liquidators statement of receipts and payments (5 pages) |
13 April 2004 | Resolutions
|
8 April 2003 | Statement of affairs (5 pages) |
11 March 2003 | Registered office changed on 11/03/03 from: 23-27 victoria road darlington county durham DL1 5SF (1 page) |
16 August 2002 | New secretary appointed (2 pages) |
16 August 2002 | Registered office changed on 16/08/02 from: 4 high street norton stockton on tees TS20 1DN (1 page) |
16 August 2002 | Secretary resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
18 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | Secretary resigned (1 page) |
29 July 2001 | Return made up to 07/06/01; full list of members (6 pages) |
8 June 2001 | Registered office changed on 08/06/01 from: claymond court darlington norton stockton on tees cleveland TS20 1HS (1 page) |
29 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
23 June 2000 | Return made up to 07/06/00; full list of members (6 pages) |
20 October 1999 | Director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
30 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1999 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
25 August 1999 | Registered office changed on 25/08/99 from: wallington house old brewery court starbeck avenue newcastle upon tyne NE2 1RH (1 page) |
4 August 1999 | Full accounts made up to 30 September 1998 (16 pages) |
25 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
27 July 1998 | Full accounts made up to 30 September 1997 (16 pages) |
26 June 1998 | Return made up to 07/06/98; full list of members (6 pages) |
6 October 1997 | Director resigned (1 page) |
2 October 1997 | Resolutions
|
29 July 1997 | Accounts for a medium company made up to 30 September 1996 (16 pages) |
16 July 1997 | Director resigned (1 page) |
22 July 1996 | Accounts for a medium company made up to 30 September 1995 (17 pages) |
14 June 1996 | Return made up to 07/06/96; full list of members (8 pages) |
17 April 1996 | New director appointed (2 pages) |
14 June 1995 | Return made up to 07/06/95; no change of members (6 pages) |
30 November 1988 | Statement of affairs (5 pages) |
1 September 1988 | Return made up to 11/08/88; full list of members (5 pages) |
23 October 1987 | Nc inc already adjusted (1 page) |
23 October 1987 | Resolutions
|
5 October 1983 | Accounts made up to 30 September 1982 (12 pages) |