Yarm
Stockton On Tees
TS15 9XW
Secretary Name | David Halton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 December 1991(21 years, 8 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 29 January 2008) |
Role | Company Director |
Correspondence Address | Highcroft Belmangate Guisborough Cleveland TS14 7BD |
Director Name | Mr Bernard John Ord |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2007(36 years, 9 months after company formation) |
Appointment Duration | 1 year (closed 29 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chilvers Cottage Flatts Lane Nunthorpe Middlesbrough Cleveland TS7 0PQ |
Director Name | Ian Livingston |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(21 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 24 January 2000) |
Role | Engineer |
Correspondence Address | 15 Windsor Close Whickham Newcastle Upon Tyne Tyne & Wear NE16 5SX |
Director Name | Frank Portman |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(21 years, 8 months after company formation) |
Appointment Duration | 15 years (resigned 01 January 2007) |
Role | Accountant |
Correspondence Address | Three Trees 56 Front Street Whitburn Sunderland Tyne And Wear SR6 7JF |
Director Name | Graham Frederick James Matthews |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 1994) |
Role | Engineer |
Correspondence Address | 41 Queens Drive Sedgefield Stockton On Tees Cleveland TS21 2JJ |
Director Name | Mr John Victor Parsons |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(23 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 20 January 2001) |
Role | Self Employed |
Correspondence Address | Whashton Lodge Whashton Richmond North Yorkshire DL11 7JL |
Director Name | Mr Neil Eric Johnson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 2000) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Cloverhill Drive Ryton Tyne & Wear NE40 4TG |
Registered Address | Roseberry Court Ellerbeck Way Stokesley North Yorkshire TS9 5QT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great and Little Broughton |
Ward | Stokesley |
Built Up Area | Stokesley |
Latest Accounts | 30 September 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 September |
29 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2007 | Application for striking-off (1 page) |
1 August 2007 | Full accounts made up to 30 September 2006 (13 pages) |
23 February 2007 | Return made up to 30/12/06; full list of members (7 pages) |
23 January 2007 | New director appointed (1 page) |
11 January 2007 | Director resigned (1 page) |
10 December 2006 | Registered office changed on 10/12/06 from: p o box south bank 16 sotherby road skippers lane industrial estate middlesbrough TS6 6LP (1 page) |
1 August 2006 | Full accounts made up to 30 September 2005 (14 pages) |
24 February 2006 | Return made up to 30/12/05; full list of members (7 pages) |
2 August 2005 | Full accounts made up to 30 September 2004 (14 pages) |
24 January 2005 | Return made up to 30/12/04; full list of members (7 pages) |
24 June 2004 | Full accounts made up to 30 September 2003 (13 pages) |
26 January 2004 | Return made up to 30/12/03; full list of members (7 pages) |
24 July 2003 | Full accounts made up to 30 September 2002 (14 pages) |
4 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2003 | Return made up to 30/12/02; full list of members
|
5 July 2002 | Full accounts made up to 30 September 2001 (16 pages) |
21 June 2002 | Auditor's resignation (1 page) |
29 January 2002 | Return made up to 30/12/01; full list of members
|
6 June 2001 | Full accounts made up to 30 September 2000 (16 pages) |
30 January 2001 | Return made up to 30/12/00; full list of members
|
26 July 2000 | Full accounts made up to 30 September 1999 (17 pages) |
7 July 2000 | Director resigned (1 page) |
14 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2000 | Director resigned (1 page) |
1 February 2000 | Return made up to 30/12/99; full list of members (7 pages) |
10 April 1999 | Full accounts made up to 28 September 1998 (18 pages) |
1 February 1999 | Return made up to 30/12/98; full list of members
|
1 May 1998 | Full accounts made up to 30 September 1997 (17 pages) |
17 April 1998 | Particulars of mortgage/charge (7 pages) |
29 January 1998 | Return made up to 30/12/97; no change of members
|
9 June 1997 | Full accounts made up to 30 September 1996 (18 pages) |
27 January 1997 | Return made up to 30/12/96; no change of members (6 pages) |
14 May 1996 | Full accounts made up to 30 September 1995 (18 pages) |
30 January 1996 | Return made up to 30/12/95; full list of members (8 pages) |