Nunthorpe
Middlesbrough
Cleveland
TS7 0QY
Director Name | Norah Isobel Gatenby |
---|---|
Date of Birth | November 1913 (Born 110 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1991(26 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 10 March 1998) |
Role | Co Director |
Correspondence Address | 35 Queensberry Avenue Hartlepool Cleveland TS26 9NW |
Secretary Name | Nigel Geoffrey Oates |
---|---|
Nationality | English |
Status | Closed |
Appointed | 31 March 1994(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 10 March 1998) |
Role | Company Director |
Correspondence Address | 12 Nursery Gardens Yarm Cleveland TS15 9UY |
Director Name | John Boanas |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1995(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 10 March 1998) |
Role | Company Director |
Correspondence Address | Ogle Castle Ogle Ponteland Newcastle Upon Tyne NE20 0AT |
Director Name | Mr Arthur Dodgson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1995(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 10 March 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Eden Way Billingham Cleveland TS22 5NU |
Secretary Name | Mr Arthur Dodgson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1995(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 10 March 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Eden Way Billingham Cleveland TS22 5NU |
Director Name | Mr Edward Taylor Donaldson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 May 1993) |
Role | Co Secretary |
Correspondence Address | 44 Kentmere Avenue Sunderland Tyne & Wear SR6 8PD |
Director Name | Charles Michael Dutton |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(26 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 63 Wooler Road Hartlepool Cleveland TS26 0DP |
Director Name | Anne Margaret Gatenby |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(26 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 1995) |
Role | Co Director |
Correspondence Address | 252 Park Road Hartlepool Cleveland TS26 9NN |
Director Name | John Christopher Gatenby |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(26 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 1995) |
Role | Co Director |
Correspondence Address | 252 Park Road Hartlepool Cleveland TS26 9NN |
Director Name | Mr Philip Michael Jones |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 May 1993) |
Role | Co Director |
Correspondence Address | 72 Granville Avenue Hartlepool Cleveland TS26 8NA |
Director Name | Mr John Lawson |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 May 1993) |
Role | Co Director |
Correspondence Address | 5 Castle Howard Close Hartlepool Cleveland TS27 3JL |
Secretary Name | Mr Edward Taylor Donaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 May 1993) |
Role | Company Director |
Correspondence Address | 44 Kentmere Avenue Sunderland Tyne & Wear SR6 8PD |
Director Name | John Jeffrey Dolan |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(27 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | The Grove Low Redford Hamsterley Forest Bishop Auckland County Durham |
Secretary Name | Charles Michael Dutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 63 Wooler Road Hartlepool Cleveland TS26 0DP |
Registered Address | Unit 8 Seaham Grange Industrial Estate Stockton Road Seaham County Durham SR7 0PW |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Seaham |
Ward | Seaham |
Built Up Area | Seaham |
Latest Accounts | 31 August 1995 (28 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
10 March 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 1997 | First Gazette notice for compulsory strike-off (1 page) |
25 February 1997 | Registered office changed on 25/02/97 from: unit 9 seaham grange industrial estate stockton road seaham county durham SR7 0PW (1 page) |
4 July 1996 | Full accounts made up to 31 August 1995 (9 pages) |
18 October 1995 | Accounting reference date extended from 31/03 to 31/08 (1 page) |
13 September 1995 | New director appointed (2 pages) |
13 September 1995 | Director resigned (2 pages) |
13 September 1995 | New secretary appointed;new director appointed (2 pages) |
13 September 1995 | Director resigned (2 pages) |
2 May 1995 | Registered office changed on 02/05/95 from: unit 9 seaham grange ind estate stockton road seaham SR7 0PW (1 page) |
11 April 1995 | Return made up to 31/03/95; no change of members
|