Hemlington
Middlesbrough
Cleveland
TS8 9RE
Director Name | Neil Jarvis |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2000(24 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 19 July 2005) |
Role | Managing Director |
Correspondence Address | 27 Castle Dyke Wynd Yarm Cleveland TS15 9DE |
Secretary Name | Mr Geoffrey Robert Morrow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 2000(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 19 July 2005) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Spaunton Close Hemlington Middlesbrough Cleveland TS8 9RE |
Director Name | John Bradley |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 November 2000) |
Role | Works Manager |
Correspondence Address | 11 Mill Lane Wolviston Billingham Cleveland TS22 5LH |
Director Name | Audrey Dunning Morrow |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 16 August 2000) |
Role | Secretary |
Correspondence Address | 27 Castle Dyke Wynd Yarm On Tees TS15 9DE |
Director Name | Robert William Morrow |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 12 August 1999) |
Role | Company Director |
Correspondence Address | 27 Castle Dyke Wynd Yarm Cleveland TS15 9DE |
Secretary Name | Audrey Dunning Morrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 16 August 2000) |
Role | Company Director |
Correspondence Address | 27 Castle Dyke Wynd Yarm On Tees TS15 9DE |
Director Name | Susan Dunning Jarvis |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 March 2000) |
Role | Company Director |
Correspondence Address | C/O Mennai Engineering Ltd PO Box 849 Manama Bahrain Foreign |
Registered Address | C/O Ernst & Young Llp Citygate St James Boulevard Newcastle Upon Tyne NE1 4JD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £182,573 |
Cash | £235 |
Current Liabilities | £496,980 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
19 July 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2004 | Receiver ceasing to act (1 page) |
24 November 2004 | Receiver's abstract of receipts and payments (2 pages) |
20 February 2004 | Receiver's abstract of receipts and payments (2 pages) |
11 February 2003 | Receiver's abstract of receipts and payments (2 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AD (1 page) |
27 February 2002 | Receiver's abstract of receipts and payments (2 pages) |
27 February 2002 | Company name changed morrow cleveland LIMITED\certificate issued on 27/02/02 (2 pages) |
27 April 2001 | Form 3.2 - statement of affairs (5 pages) |
27 April 2001 | Administrative Receiver's report (5 pages) |
15 February 2001 | Registered office changed on 15/02/01 from: portrack grange road stockton on tees TS18 2PH (1 page) |
12 February 2001 | Appointment of receiver/manager (1 page) |
2 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
23 January 2001 | Director resigned (1 page) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
8 October 2000 | Return made up to 31/12/99; full list of members; amend (8 pages) |
30 August 2000 | Secretary resigned;director resigned (1 page) |
30 August 2000 | New secretary appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
15 June 2000 | Director resigned (1 page) |
2 February 2000 | Return made up to 31/12/99; full list of members
|
24 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
13 September 1999 | Director resigned (1 page) |
24 February 1999 | Return made up to 31/12/98; no change of members (6 pages) |
7 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
21 April 1998 | Return made up to 31/12/97; full list of members
|
29 September 1997 | Particulars of mortgage/charge (3 pages) |
14 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
8 August 1997 | Particulars of mortgage/charge (3 pages) |
10 January 1997 | Return made up to 31/12/96; full list of members
|
19 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
11 March 1996 | Return made up to 31/12/95; full list of members (8 pages) |
24 November 1995 | New director appointed (2 pages) |
9 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
15 March 1995 | Return made up to 31/12/94; full list of members (6 pages) |