Crathorne
Yarm
Yorkshire
Director Name | Mr Malcolm John Bryant |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2005(40 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 04 February 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Mill Croft Richmond North Yorkshire DL10 4TR |
Director Name | Lady Sylvia Mary Crathorne |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(26 years, 9 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 23 September 2009) |
Role | Housewife |
Correspondence Address | Crathorne House Crathorne Yarm Cleveland TS15 0AT |
Director Name | Viscount John Dawson Eccles |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(26 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 29 July 2005) |
Role | Chief Exec Commonwealth Develo |
Correspondence Address | Moulton Hall Richmond Yorkshire DL10 6QH |
Director Name | Lady Penelope Katherine Mary Zetland |
---|---|
Date of Birth | February 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(26 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 October 1998) |
Role | Housewife |
Correspondence Address | Hartford House Hartford Gilling West Richmond North Yorks DL10 5YU |
Secretary Name | Elizabeth Winn Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(26 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 October 1998) |
Role | Company Director |
Correspondence Address | 24 Pembury Mews Brompton On Swale Richmond North Yorkshire DL10 7SG |
Secretary Name | Pamela Alderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(33 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 27 October 2000) |
Role | Company Director |
Correspondence Address | 10 Kettle End Barton Richmond North Yorkshire DL10 6LB |
Director Name | Mr Douglas William Manning Waugh |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(35 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 October 2003) |
Role | Comms Mgr |
Country of Residence | United Kingdom |
Correspondence Address | 65 Frenchgate Richmond North Yorkshire DL10 7AE |
Director Name | Harold Beverley Joicey |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(35 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 23 July 2015) |
Role | Hmi |
Country of Residence | England |
Correspondence Address | 11 Roper Court Richmond North Yorkshire DL10 4DF |
Secretary Name | Clare E Grainger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(35 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 24 July 2009) |
Role | Company Director |
Correspondence Address | The Orchards Scorton Richmond North Yorkshire DL10 6EQ |
Director Name | Mr Warnock Murray Kerr |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(38 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 October 2010) |
Role | Uk Sales Dir |
Country of Residence | United Kingdom |
Correspondence Address | 8 Gower Road Richmond North Yorkshire DL10 4TZ |
Secretary Name | Mrs Patricia Ann Kassell |
---|---|
Status | Resigned |
Appointed | 24 July 2009(44 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 April 2016) |
Role | Company Director |
Correspondence Address | Thornlea Wathcote Cottages Darlington Road Richmond North Yorkshire DL10 7ED |
Director Name | Mr William George Baker Baker |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2015(50 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 09 December 2016) |
Role | Head Of Office |
Country of Residence | England |
Correspondence Address | Georgian Theatre Royal Victoria Road Richmond North Yorkshire DL10 4DW |
Website | georgiantheatreroyal.co.uk |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Redheugh House Teesdale South Thornaby Place Stockton-On-Tees TS17 6SG |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Turnover | £459,163 |
Net Worth | £137,789 |
Cash | £18,090 |
Current Liabilities | £32,174 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
4 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 November 2019 | Return of final meeting in a members' voluntary winding up (19 pages) |
9 September 2019 | Liquidators' statement of receipts and payments to 27 July 2019 (20 pages) |
28 September 2018 | Liquidators' statement of receipts and payments to 27 July 2018 (19 pages) |
14 August 2017 | Registered office address changed from Georgian Theatre Royal Victoria Road Richmond North Yorkshire DL10 4DW to Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG on 14 August 2017 (2 pages) |
14 August 2017 | Registered office address changed from Georgian Theatre Royal Victoria Road Richmond North Yorkshire DL10 4DW to Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG on 14 August 2017 (2 pages) |
10 August 2017 | Resolutions
|
10 August 2017 | Declaration of solvency (5 pages) |
10 August 2017 | Resolutions
|
10 August 2017 | Appointment of a voluntary liquidator (1 page) |
10 August 2017 | Declaration of solvency (5 pages) |
10 August 2017 | Appointment of a voluntary liquidator (1 page) |
10 January 2017 | Full accounts made up to 30 September 2016 (21 pages) |
10 January 2017 | Full accounts made up to 30 September 2016 (21 pages) |
12 December 2016 | Termination of appointment of William George Baker Baker as a director on 9 December 2016 (1 page) |
12 December 2016 | Confirmation statement made on 12 December 2016 with updates (4 pages) |
12 December 2016 | Confirmation statement made on 12 December 2016 with updates (4 pages) |
12 December 2016 | Termination of appointment of William George Baker Baker as a director on 9 December 2016 (1 page) |
3 June 2016 | Appointment of Mr William George Baker Baker as a director on 11 December 2015 (2 pages) |
3 June 2016 | Appointment of Mr William George Baker Baker as a director on 11 December 2015 (2 pages) |
5 May 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (3 pages) |
5 May 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (3 pages) |
12 April 2016 | Termination of appointment of Patricia Ann Kassell as a secretary on 12 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Patricia Ann Kassell as a secretary on 12 April 2016 (1 page) |
7 January 2016 | Full accounts made up to 31 March 2015 (20 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (20 pages) |
29 December 2015 | Annual return made up to 1 December 2015 no member list (4 pages) |
29 December 2015 | Annual return made up to 1 December 2015 no member list (4 pages) |
19 August 2015 | Termination of appointment of Harold Beverley Joicey as a director on 23 July 2015 (1 page) |
19 August 2015 | Termination of appointment of Harold Beverley Joicey as a director on 23 July 2015 (1 page) |
19 August 2015 | Termination of appointment of Harold Beverley Joicey as a director on 23 July 2015 (1 page) |
19 August 2015 | Termination of appointment of Warnock Murray Kerr as a director on 31 July 2015 (1 page) |
19 August 2015 | Termination of appointment of Warnock Murray Kerr as a director on 31 July 2015 (1 page) |
19 August 2015 | Termination of appointment of Harold Beverley Joicey as a director on 23 July 2015 (1 page) |
8 December 2014 | Registered office address changed from Victoria Road, Richmond, North Yorkshire. DL10 5DW to Georgian Theatre Royal Victoria Road Richmond North Yorkshire DL10 4DW on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from Victoria Road, Richmond, North Yorkshire. DL10 5DW to Georgian Theatre Royal Victoria Road Richmond North Yorkshire DL10 4DW on 8 December 2014 (1 page) |
8 December 2014 | Annual return made up to 1 December 2014 no member list (6 pages) |
8 December 2014 | Annual return made up to 1 December 2014 no member list (6 pages) |
8 December 2014 | Registered office address changed from Victoria Road, Richmond, North Yorkshire. DL10 5DW to Georgian Theatre Royal Victoria Road Richmond North Yorkshire DL10 4DW on 8 December 2014 (1 page) |
8 December 2014 | Annual return made up to 1 December 2014 no member list (6 pages) |
18 August 2014 | Full accounts made up to 31 March 2014 (21 pages) |
18 August 2014 | Full accounts made up to 31 March 2014 (21 pages) |
10 July 2014 | Auditor's resignation (1 page) |
10 July 2014 | Auditor's resignation (1 page) |
24 June 2014 | Auditor's resignation (1 page) |
24 June 2014 | Auditor's resignation (1 page) |
27 December 2013 | Annual return made up to 1 December 2013 no member list (6 pages) |
27 December 2013 | Annual return made up to 1 December 2013 no member list (6 pages) |
27 December 2013 | Director's details changed for Malcolm John Bryant on 31 March 2013 (2 pages) |
27 December 2013 | Director's details changed for Malcolm John Bryant on 31 March 2013 (2 pages) |
27 December 2013 | Annual return made up to 1 December 2013 no member list (6 pages) |
15 November 2013 | Appointment of Mr Warnock Murray Kerr as a director (2 pages) |
15 November 2013 | Appointment of Mr Warnock Murray Kerr as a director (2 pages) |
29 August 2013 | Total exemption full accounts made up to 31 March 2013 (22 pages) |
29 August 2013 | Total exemption full accounts made up to 31 March 2013 (22 pages) |
10 December 2012 | Annual return made up to 1 December 2012 no member list (5 pages) |
10 December 2012 | Annual return made up to 1 December 2012 no member list (5 pages) |
10 December 2012 | Annual return made up to 1 December 2012 no member list (5 pages) |
29 August 2012 | Total exemption full accounts made up to 31 March 2012 (22 pages) |
29 August 2012 | Total exemption full accounts made up to 31 March 2012 (22 pages) |
8 December 2011 | Annual return made up to 1 December 2011 no member list (5 pages) |
8 December 2011 | Annual return made up to 1 December 2011 no member list (5 pages) |
8 December 2011 | Annual return made up to 1 December 2011 no member list (5 pages) |
30 August 2011 | Full accounts made up to 31 March 2011 (20 pages) |
30 August 2011 | Full accounts made up to 31 March 2011 (20 pages) |
6 January 2011 | Termination of appointment of Warnock Kerr as a director (1 page) |
6 January 2011 | Annual return made up to 1 December 2010 no member list (6 pages) |
6 January 2011 | Termination of appointment of Warnock Kerr as a director (1 page) |
6 January 2011 | Annual return made up to 1 December 2010 no member list (6 pages) |
6 January 2011 | Annual return made up to 1 December 2010 no member list (6 pages) |
10 August 2010 | Full accounts made up to 31 March 2010 (22 pages) |
10 August 2010 | Full accounts made up to 31 March 2010 (22 pages) |
18 February 2010 | Appointment of Mrs Patricia Ann Kassell as a secretary (1 page) |
18 February 2010 | Appointment of Mrs Patricia Ann Kassell as a secretary (1 page) |
12 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
12 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
31 December 2009 | Annual return made up to 1 December 2009 no member list (4 pages) |
31 December 2009 | Annual return made up to 1 December 2009 no member list (4 pages) |
31 December 2009 | Annual return made up to 1 December 2009 no member list (4 pages) |
30 December 2009 | Appointment of Mrs Patricia a Kassell as a secretary (1 page) |
30 December 2009 | Termination of appointment of Clare Grainger as a secretary (1 page) |
30 December 2009 | Appointment of Mrs Patricia a Kassell as a secretary (1 page) |
30 December 2009 | Termination of appointment of Sylvia Crathorne as a director (1 page) |
30 December 2009 | Termination of appointment of Sylvia Crathorne as a director (1 page) |
30 December 2009 | Termination of appointment of Clare Grainger as a secretary (1 page) |
16 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
16 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
6 January 2009 | Annual return made up to 01/12/08 (3 pages) |
6 January 2009 | Annual return made up to 01/12/08 (3 pages) |
8 August 2008 | Director appointed warnock murray kerr (2 pages) |
8 August 2008 | Director appointed warnock murray kerr (2 pages) |
16 April 2008 | Annual return made up to 01/12/07 (5 pages) |
16 April 2008 | Annual return made up to 01/12/07 (5 pages) |
30 August 2007 | Full accounts made up to 31 March 2007 (17 pages) |
30 August 2007 | Full accounts made up to 31 March 2007 (17 pages) |
8 January 2007 | Annual return made up to 01/12/06 (5 pages) |
8 January 2007 | Annual return made up to 01/12/06 (5 pages) |
14 November 2006 | Full accounts made up to 31 March 2006 (19 pages) |
14 November 2006 | Full accounts made up to 31 March 2006 (19 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | Annual return made up to 01/12/05
|
10 January 2006 | Annual return made up to 01/12/05
|
10 January 2006 | New director appointed (2 pages) |
4 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
4 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
7 January 2005 | Annual return made up to 01/12/04
|
7 January 2005 | Annual return made up to 01/12/04
|
9 November 2004 | Full accounts made up to 31 March 2004 (17 pages) |
9 November 2004 | Full accounts made up to 31 March 2004 (17 pages) |
15 January 2004 | Full accounts made up to 31 March 2003 (17 pages) |
15 January 2004 | Full accounts made up to 31 March 2003 (17 pages) |
9 January 2004 | Annual return made up to 01/12/03
|
9 January 2004 | Annual return made up to 01/12/03
|
14 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
14 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
23 December 2002 | Annual return made up to 01/12/02 (5 pages) |
23 December 2002 | Annual return made up to 01/12/02 (5 pages) |
27 December 2001 | Annual return made up to 01/12/01 (4 pages) |
27 December 2001 | Annual return made up to 01/12/01 (4 pages) |
13 December 2001 | Full accounts made up to 31 March 2001 (13 pages) |
13 December 2001 | Full accounts made up to 31 March 2001 (13 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
8 January 2001 | Full accounts made up to 31 March 2000 (18 pages) |
8 January 2001 | Full accounts made up to 31 March 2000 (18 pages) |
22 December 2000 | Annual return made up to 01/12/00
|
22 December 2000 | Annual return made up to 01/12/00
|
8 December 2000 | Secretary resigned (1 page) |
8 December 2000 | Secretary resigned (1 page) |
8 December 2000 | New secretary appointed (2 pages) |
8 December 2000 | New secretary appointed (2 pages) |
2 December 1999 | Annual return made up to 01/12/99
|
2 December 1999 | Annual return made up to 01/12/99
|
25 November 1999 | Full accounts made up to 31 March 1999 (17 pages) |
25 November 1999 | Full accounts made up to 31 March 1999 (17 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (18 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (18 pages) |
19 January 1999 | Secretary resigned (1 page) |
19 January 1999 | New secretary appointed (2 pages) |
19 January 1999 | Secretary resigned (1 page) |
19 January 1999 | New secretary appointed (2 pages) |
10 December 1998 | Annual return made up to 01/12/98
|
10 December 1998 | Annual return made up to 01/12/98
|
11 March 1998 | Annual return made up to 01/12/97 (4 pages) |
11 March 1998 | Annual return made up to 01/12/97 (4 pages) |
8 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
8 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
12 December 1996 | Annual return made up to 01/12/96 (4 pages) |
12 December 1996 | Annual return made up to 01/12/96 (4 pages) |
10 November 1996 | Full accounts made up to 31 March 1996 (14 pages) |
10 November 1996 | Full accounts made up to 31 March 1996 (14 pages) |
8 December 1995 | Full accounts made up to 31 March 1995 (13 pages) |
8 December 1995 | Full accounts made up to 31 March 1995 (13 pages) |
29 November 1995 | Annual return made up to 01/12/95 (4 pages) |
29 November 1995 | Annual return made up to 01/12/95 (4 pages) |
28 November 1994 | Resolutions
|
28 November 1994 | Resolutions
|
9 March 1965 | Incorporation (19 pages) |
9 March 1965 | Incorporation (19 pages) |