Saltburn
Redcar
Cleveland
TS11 8AG
Director Name | Michael McCullagh |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(18 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 16 January 2004) |
Role | Managing Director |
Correspondence Address | Beachcroft High Street Marske By The Sea TS11 7LS |
Secretary Name | Mr David John Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(18 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 17 October 2003) |
Role | Company Director |
Correspondence Address | 466 Catcote Road Hartlepool Cleveland TS25 2RA |
Director Name | Tim Michael McCullach |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(28 years, 7 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 19 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Ellerbeck Way Stokesley Industrial Estate Stokesley North Yorks TS9 5JZ |
Director Name | Mr John Michael McCullagh |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(28 years, 7 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 19 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Ellerbeck Way Stokesley Industrial Estate Stokesley North Yorks TS9 5JZ |
Director Name | Mr Rolf Michael McCullagh |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(28 years, 7 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 19 October 2020) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Ellerbeck Way Stokesley Industrial Estate Stokesley North Yorks TS9 5JZ |
Secretary Name | Mr Graeme Ronald Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Birkdale Gardens Belmont Durham DH1 2UJ |
Secretary Name | Mr Denis Cheung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(33 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 20 October 2020) |
Role | Accountant |
Correspondence Address | Unit 8 Ellerbeck Way Stokesley Industrial Estate Stokesley North Yorks TS9 5JZ |
Registered Address | Unit 8 Ellerbeck Way Stokesley Industrial Estate Stokesley North Yorks TS9 5JZ |
---|---|
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 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
24 January 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2020 | Secretary's details changed for Mr Denis Cheung on 19 October 2020 (1 page) |
2 November 2020 | Termination of appointment of Tim Michael Mccullach as a director on 19 October 2020 (1 page) |
2 November 2020 | Director's details changed for Mr John Michael Mccullagh on 19 October 2020 (2 pages) |
2 November 2020 | Termination of appointment of John Michael Mccullagh as a director on 19 October 2020 (1 page) |
2 November 2020 | Director's details changed for Mr Rolf Michael Mccullagh on 19 October 2020 (2 pages) |
2 November 2020 | Termination of appointment of Denis Cheung as a secretary on 20 October 2020 (1 page) |
2 November 2020 | Termination of appointment of Rolf Michael Mccullagh as a director on 19 October 2020 (1 page) |
2 November 2020 | Director's details changed for Tim Michael Mccullach on 19 October 2020 (2 pages) |
10 June 2020 | Restoration by order of the court (2 pages) |
17 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
29 September 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
11 September 2008 | Application for striking-off (1 page) |
11 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
11 August 2008 | Director's change of particulars / tim mccullach / 31/08/2007 (1 page) |
29 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
10 August 2007 | Return made up to 04/08/07; full list of members (3 pages) |
9 August 2007 | Location of debenture register (1 page) |
9 August 2007 | Location of register of members (1 page) |
9 August 2007 | Registered office changed on 09/08/07 from: unit 1 ellerbeck way stokesley industrial estate stokesley north yorks TS9 5PT (1 page) |
3 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
22 September 2006 | New secretary appointed (1 page) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | Return made up to 29/08/06; full list of members (3 pages) |
21 August 2006 | Registered office changed on 21/08/06 from: forty foot road middlesbrough TS2 1HG (1 page) |
4 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
29 September 2005 | Return made up to 29/08/05; full list of members (7 pages) |
18 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
27 September 2004 | Return made up to 29/08/04; full list of members
|
13 May 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
18 February 2004 | Director resigned (1 page) |
17 December 2003 | Return made up to 29/08/03; full list of members (8 pages) |
19 November 2003 | New secretary appointed (2 pages) |
18 November 2003 | Secretary resigned (1 page) |
8 November 2002 | Total exemption small company accounts made up to 30 June 2001 (1 page) |
8 November 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
14 March 2002 | Director's particulars changed (1 page) |
14 March 2002 | Resolutions
|
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | Director resigned (2 pages) |
31 January 2002 | New director appointed (2 pages) |
21 January 2002 | Resolutions
|
6 September 2001 | Return made up to 29/08/01; full list of members (6 pages) |
3 April 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
7 September 2000 | Return made up to 29/08/00; full list of members (6 pages) |
24 August 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
24 August 1999 | Return made up to 29/08/99; no change of members (4 pages) |
2 September 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
2 September 1998 | Return made up to 29/08/98; no change of members (4 pages) |
11 March 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
27 August 1997 | Return made up to 29/08/97; full list of members (6 pages) |
8 October 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
24 September 1996 | Return made up to 29/08/96; no change of members
|
9 November 1995 | Return made up to 29/08/95; full list of members (6 pages) |
9 November 1995 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
14 December 1994 | Company name changed\certificate issued on 14/12/94 (2 pages) |
24 November 1994 | Company name changed\certificate issued on 24/11/94 (2 pages) |
20 April 1993 | Company name changed\certificate issued on 20/04/93 (2 pages) |