Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AF
Director Name | William Henry Stalley |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 1991(25 years, 3 months after company formation) |
Appointment Duration | 30 years, 5 months (closed 10 May 2022) |
Role | Constructional Engineer |
Correspondence Address | The Garth Hornby Village Great Smeaton Northallerton North Yorkshire DL6 2JH |
Secretary Name | Frederick Joseph Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 1992(26 years, 2 months after company formation) |
Appointment Duration | 29 years, 7 months (closed 10 May 2022) |
Role | Company Director |
Correspondence Address | 25 The Grove Marton In Cleveland Middlesbrough Cleveland TS7 8AF |
Director Name | Dennis Rudd |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(25 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 21 December 1999) |
Role | Engineer |
Correspondence Address | 443 Catcote Road Hartlepool Cleveland TS25 2RA |
Director Name | Florence Isabel Stalley |
---|---|
Date of Birth | March 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(25 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 19 October 1992) |
Role | Company Director |
Correspondence Address | The Garth Hornby Great Smeaton Northallerton North Yorkshire DL6 2JH |
Secretary Name | Florence Isabel Stalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(25 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 19 October 1992) |
Role | Company Director |
Correspondence Address | The Garth Hornby Great Smeaton Northallerton North Yorkshire DL6 2JH |
Registered Address | Grant Thornton Earl Grey House 75-85 Grey Street Newcastle Upon Tyne NE1 6EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Gross Profit | £391,137 |
Net Worth | £946,448 |
Cash | £326 |
Current Liabilities | £832,336 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 July 1991 | Delivered on: 8 August 1991 Persons entitled: Barclays 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: Land at graythorpe industrial estate, hartlepool cleveland t/no ce 90830. Outstanding |
---|---|
26 July 1991 | Delivered on: 7 August 1991 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: (See form 395 ref m 706C for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
16 September 1988 | Delivered on: 22 September 1988 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or hartlepool erection company limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
17 December 1981 | Delivered on: 21 December 1981 Persons entitled: Barclays 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: F/Hold land on the north east side of graythorp industrial estate, seaton carew, cleveland title no. Du 6748. Outstanding |
17 December 1981 | Delivered on: 21 December 1981 Persons entitled: Barclays 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: F/Hold land on the north east side of graythorp industrial estate seaton, carew, cleveland. Title no. CE55893. Outstanding |
17 December 1981 | Delivered on: 21 December 1981 Persons entitled: Barclays 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: F/Hold land on the north side of graythorp industrial estate, seaton, carew, cleveland. Title no. Du 6747. Outstanding |
21 August 1978 | Delivered on: 25 August 1978 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge on undertaking and all property and assets present and future including goodwill, bookdebts and uncalled capital with all buildings, fixtures, fixed plant and machinery. Outstanding |
17 March 1998 | Delivered on: 20 March 1998 Persons entitled: Barclays 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: Land at graythorp industrial estate graythorp cleveland t/n-CE103414. Outstanding |
17 March 1998 | Delivered on: 20 March 1998 Persons entitled: Barclays 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: Land at graythorp industrial estate hartlepool cleveland t/n-CE114128. Outstanding |
17 March 1998 | Delivered on: 20 March 1998 Persons entitled: Barclays 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: Land lying to the south west of brenda road hartlepool cleveland t/n-CE124935. Outstanding |
17 March 1998 | Delivered on: 20 March 1998 Persons entitled: Barclays 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: Land at graythorp industrial estate hartlepool cleveland t/n-CE137719. Outstanding |
20 April 1967 | Delivered on: 1 May 1967 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due etc. Particulars: Floating charge on undertaking goodwill other property & uncalled capital. Outstanding |
22 March 1983 | Delivered on: 7 April 1983 Satisfied on: 4 February 2002 Persons entitled: Cleveland County Council. Classification: Debenture Secured details: £40,000 and all other monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 May 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2014 | Restoration by order of the court (5 pages) |
16 July 2014 | Restoration by order of the court (5 pages) |
11 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2008 | Order of court - dissolution void (3 pages) |
14 November 2008 | Order of court - dissolution void (3 pages) |
2 March 2004 | Dissolved (1 page) |
2 March 2004 | Dissolved (1 page) |
2 December 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 December 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 December 2003 | Liquidators' statement of receipts and payments (5 pages) |
2 December 2003 | Liquidators' statement of receipts and payments (5 pages) |
2 December 2003 | Liquidators statement of receipts and payments (5 pages) |
31 July 2003 | Registered office changed on 31/07/03 from: grant thorton higham house higham place newcastle upon tyne NE1 8EE (1 page) |
31 July 2003 | Registered office changed on 31/07/03 from: grant thorton higham house higham place newcastle upon tyne NE1 8EE (1 page) |
15 July 2003 | Liquidators statement of receipts and payments (9 pages) |
15 July 2003 | Liquidators' statement of receipts and payments (9 pages) |
15 July 2003 | Liquidators' statement of receipts and payments (9 pages) |
19 September 2002 | Administrator's abstract of receipts and payments (2 pages) |
19 September 2002 | Administrator's abstract of receipts and payments (6 pages) |
19 September 2002 | Administrator's abstract of receipts and payments (6 pages) |
19 September 2002 | Administrator's abstract of receipts and payments (2 pages) |
4 September 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
4 September 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
20 August 2002 | Resolutions
|
20 August 2002 | Resolutions
|
26 July 2002 | Notice of discharge of Administration Order (4 pages) |
26 July 2002 | Notice of discharge of Administration Order (4 pages) |
22 July 2002 | Appointment of a voluntary liquidator (1 page) |
22 July 2002 | Statement of affairs (16 pages) |
22 July 2002 | Appointment of a voluntary liquidator (1 page) |
22 July 2002 | Statement of affairs (16 pages) |
18 April 2002 | Notice of result of meeting of creditors (4 pages) |
18 April 2002 | Notice of result of meeting of creditors (4 pages) |
3 April 2002 | Statement of administrator's proposal (12 pages) |
3 April 2002 | Statement of administrator's proposal (12 pages) |
11 February 2002 | Registered office changed on 11/02/02 from: graythorp industrial estate graythorp hartlepool cleveland.TS25 2DF (1 page) |
11 February 2002 | Registered office changed on 11/02/02 from: graythorp industrial estate graythorp hartlepool cleveland.TS25 2DF (1 page) |
4 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (22 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (22 pages) |
30 January 2002 | Administration Order (4 pages) |
30 January 2002 | Notice of Administration Order (1 page) |
30 January 2002 | Notice of Administration Order (1 page) |
30 January 2002 | Administration Order (4 pages) |
3 December 2001 | Return made up to 19/11/01; full list of members (6 pages) |
3 December 2001 | Return made up to 19/11/01; full list of members (6 pages) |
26 January 2001 | Accounts for a medium company made up to 31 March 2000 (24 pages) |
26 January 2001 | Accounts for a medium company made up to 31 March 2000 (24 pages) |
5 December 2000 | Return made up to 19/11/00; full list of members (6 pages) |
5 December 2000 | Return made up to 19/11/00; full list of members (6 pages) |
23 February 2000 | Full accounts made up to 31 March 1999 (23 pages) |
23 February 2000 | Full accounts made up to 31 March 1999 (23 pages) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | Director resigned (1 page) |
30 November 1999 | Return made up to 19/11/99; full list of members (7 pages) |
30 November 1999 | Return made up to 19/11/99; full list of members (7 pages) |
22 December 1998 | Return made up to 19/11/98; full list of members (6 pages) |
22 December 1998 | Return made up to 19/11/98; full list of members (6 pages) |
4 December 1998 | Accounts for a medium company made up to 31 March 1998 (18 pages) |
4 December 1998 | Accounts for a medium company made up to 31 March 1998 (18 pages) |
20 March 1998 | Particulars of mortgage/charge (3 pages) |
20 March 1998 | Particulars of mortgage/charge (3 pages) |
20 March 1998 | Particulars of mortgage/charge (3 pages) |
20 March 1998 | Particulars of mortgage/charge (3 pages) |
20 March 1998 | Particulars of mortgage/charge (3 pages) |
20 March 1998 | Particulars of mortgage/charge (3 pages) |
20 March 1998 | Particulars of mortgage/charge (3 pages) |
20 March 1998 | Particulars of mortgage/charge (3 pages) |
2 February 1998 | Accounts for a medium company made up to 31 March 1997 (21 pages) |
2 February 1998 | Accounts for a medium company made up to 31 March 1997 (21 pages) |
12 December 1997 | Return made up to 19/11/97; no change of members
|
12 December 1997 | Return made up to 19/11/97; no change of members
|
10 December 1996 | Accounts for a medium company made up to 31 March 1996 (22 pages) |
10 December 1996 | Accounts for a medium company made up to 31 March 1996 (22 pages) |
3 December 1996 | Return made up to 19/11/96; no change of members (4 pages) |
3 December 1996 | Return made up to 19/11/96; no change of members (4 pages) |
12 January 1996 | Accounts for a medium company made up to 31 March 1995 (20 pages) |
12 January 1996 | Accounts for a medium company made up to 31 March 1995 (20 pages) |
18 December 1995 | Return made up to 19/11/95; full list of members (6 pages) |
18 December 1995 | Return made up to 19/11/95; full list of members (6 pages) |
21 March 1986 | Allotment of shares (2 pages) |
21 March 1986 | Allotment of shares (2 pages) |
16 April 1984 | Resolutions
|
16 April 1984 | Allotment of shares (2 pages) |
16 April 1984 | Allotment of shares (2 pages) |
16 April 1984 | Resolutions
|
22 May 1967 | Annual return made up to 11/04/67 (4 pages) |
22 May 1967 | Annual return made up to 11/04/67 (4 pages) |
9 August 1966 | Incorporation (16 pages) |
9 August 1966 | Incorporation (16 pages) |