Moulton
Richmond
North Yorkshire
DL10 6QP
Director Name | Judith Ann Collier |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1996(20 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 26 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnham 6 Smithson Close, Moulton Richmond North Yorkshire DL10 6QP |
Secretary Name | Archers (Secretarial) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 October 2003(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 26 April 2005) |
Correspondence Address | Barton House 24 Yarm Road Stockton On Tees Cleveland TS18 3NB |
Director Name | Robert Collier |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 43 The Grove Marton In Cleveland Middlesbrough Cleveland TS7 8AF |
Director Name | Geoffrey Ian Fox |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | 85 Low Lane Brookfield Middlesbrough Cleveland TS5 8EF |
Director Name | Jill Marie Fox |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(16 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 10 December 2003) |
Role | Company Director |
Correspondence Address | Woodley Chase 124 Low Lane Brookfield Middlesbrough TS5 8EE |
Secretary Name | Geoffrey Ian Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | 85 Low Lane Brookfield Middlesbrough Cleveland TS5 8EF |
Director Name | Ian Alexander Fox |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(21 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 December 2003) |
Role | Property Manager |
Correspondence Address | Woodley Chase, 124 Low Lane Brookfield Middlesbrough TS5 8EE |
Secretary Name | Mr David Anthony Collier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(21 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 October 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Barnham 6 Smithson Close Moulton Richmond North Yorkshire DL10 6QP |
Registered Address | Barton House 24 Yarm Road Stockton On Tees Cleveland TS18 3NB |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £15,870 |
Cash | £8,433 |
Current Liabilities | £4,152 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2004 | Application for striking-off (1 page) |
22 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Return made up to 10/10/03; full list of members (6 pages) |
8 January 2004 | Director resigned (1 page) |
3 November 2003 | Registered office changed on 03/11/03 from: 106 parliament road middlesborough TS1 4JJ (1 page) |
3 November 2003 | New secretary appointed (2 pages) |
3 November 2003 | Secretary resigned (1 page) |
27 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
3 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
25 October 2002 | Return made up to 10/10/02; full list of members (8 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
25 October 2001 | Return made up to 10/10/01; full list of members
|
26 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
13 October 2000 | Return made up to 10/10/00; full list of members
|
17 November 1999 | Return made up to 02/10/99; full list of members
|
22 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
13 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
26 October 1997 | Return made up to 22/10/97; no change of members
|
7 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
22 January 1997 | Return made up to 22/10/96; full list of members
|
17 December 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 1996 | New director appointed (2 pages) |
1 November 1996 | New secretary appointed (2 pages) |
1 November 1996 | Secretary resigned;director resigned (1 page) |
27 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
10 November 1995 | Return made up to 22/10/95; change of members (6 pages) |
6 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
22 August 1975 | Incorporation (14 pages) |