Middleton Tyas
Richmond
North Yorkshire
DL10 6NJ
Secretary Name | John Jeffrey Simpson Allison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 1994(19 years after company formation) |
Appointment Duration | 8 years, 9 months (closed 19 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Middleton Lodge Middleton Tyas Richmond North Yorkshire DL10 6NJ |
Director Name | Mr Richard Daly |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(15 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 25 October 1994) |
Role | Accountant |
Correspondence Address | 65 Warwick Place Peterlee County Durham SR8 2HJ |
Secretary Name | Mr Richard Daly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(15 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 25 October 1994) |
Role | Company Director |
Correspondence Address | 65 Warwick Place Peterlee County Durham SR8 2HJ |
Director Name | Mr Harry Collins Simpson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 July 2000) |
Role | Retired Banker |
Country of Residence | England |
Correspondence Address | 55 Greystoke Park Gosforth Newcastle Upon Tyne NE3 2DZ |
Registered Address | 15 Front Street Sherburn Hill Durham DH6 1PA |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Shadforth |
Ward | Sherburn |
Built Up Area | Sherburn Hill |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £26,559 |
Cash | £311 |
Current Liabilities | £222,318 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
19 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2002 | Voluntary strike-off action has been suspended (1 page) |
20 September 2002 | Application for striking-off (1 page) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 October 2000 | Return made up to 18/10/00; full list of members (6 pages) |
1 August 2000 | Director resigned (1 page) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 October 1999 | Return made up to 18/10/99; full list of members (7 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 January 1999 | Return made up to 18/10/98; no change of members (4 pages) |
11 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 November 1997 | Return made up to 18/10/97; full list of members (6 pages) |
3 May 1997 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Return made up to 19/10/96; no change of members (4 pages) |
24 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
22 July 1996 | New director appointed (2 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
22 January 1996 | Return made up to 18/10/95; no change of members (4 pages) |
18 September 1995 | New director appointed (2 pages) |