Normanby
Middlesbrough
Cleveland
TS6 0EH
Director Name | David Waistell |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2001(24 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (closed 31 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Keithlands Avenue Norton Stockton On Tees Cleveland TS20 2QP |
Secretary Name | Endeavour Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 October 2007(30 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 31 May 2011) |
Correspondence Address | Westminster` St Marks Court Teesdale Business Park Teesside TS17 6QP |
Director Name | Phillip Hogarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(14 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 April 1997) |
Role | Accountant |
Correspondence Address | 56 Station Road Stockton On Tees Cleveland TS20 1NN |
Director Name | Ms Margaret Valerie Mitchell |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(14 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Forge Lane Kirkby Fleetham Northallerton North Yorkshire DL7 0SA |
Director Name | Mr Graham Smith |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 September 1991(14 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 November 2001) |
Role | Joinery Manager |
Correspondence Address | Burnside The Green Dalton Piercy Hartlepool Cleveland TS27 3HS |
Secretary Name | Phillip Hogarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(14 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 April 1997) |
Role | Company Director |
Correspondence Address | 56 Station Road Stockton On Tees Cleveland TS20 1NN |
Secretary Name | Linda Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 1998) |
Role | Company Director |
Correspondence Address | Burnside The Green Dalton Piercy Hartlepool Cleveland TS27 3HS |
Director Name | Linda Smith |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(21 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | Burnside The Green Dalton Piercy Hartlepool Cleveland TS27 3HS |
Secretary Name | Mr Jeremy John Weston Spooner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(21 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 10 October 2007) |
Role | Solicitor |
Correspondence Address | 24 Junction Road Norton Stockton On Tees Cleveland TS20 1PL |
Director Name | David Thomas Enderwick |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 2 New Grove Terrace Skinningrove Saltburn By The Sea Cleveland TS13 4BB |
Registered Address | Skippers Lane Skipperslane Industrial Estate Middlesborough Cleveland TS6 6HA |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | South Bank |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
3.3k at £1 | T M G Joinery Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
31 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2011 | Application to strike the company off the register (3 pages) |
7 February 2011 | Application to strike the company off the register (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages) |
9 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders Statement of capital on 2010-11-09
|
9 November 2010 | Register inspection address has been changed (1 page) |
9 November 2010 | Register inspection address has been changed (1 page) |
9 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders Statement of capital on 2010-11-09
|
16 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
16 November 2009 | Director's details changed for Graham Leo Mcdonald on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for David Waistell on 1 October 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Endeavour Secretary Ltd on 1 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for David Waistell on 1 October 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Endeavour Secretary Ltd on 1 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Secretary's details changed for Endeavour Secretary Ltd on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for David Waistell on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Graham Leo Mcdonald on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Graham Leo Mcdonald on 1 October 2009 (2 pages) |
6 October 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
6 October 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
21 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
21 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
10 December 2007 | Return made up to 18/10/07; full list of members (2 pages) |
10 December 2007 | Location of register of members (1 page) |
10 December 2007 | Location of register of members (1 page) |
10 December 2007 | Return made up to 18/10/07; full list of members (2 pages) |
23 October 2007 | New secretary appointed (1 page) |
23 October 2007 | New secretary appointed (1 page) |
22 October 2007 | Secretary resigned (1 page) |
22 October 2007 | Secretary resigned (1 page) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
20 April 2007 | Accounts made up to 31 October 2006 (5 pages) |
26 October 2006 | Return made up to 18/10/06; full list of members (2 pages) |
26 October 2006 | Return made up to 18/10/06; full list of members (2 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
12 October 2005 | Return made up to 20/09/05; full list of members (2 pages) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Return made up to 20/09/05; full list of members (2 pages) |
12 October 2005 | Director resigned (1 page) |
22 July 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
8 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
8 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
24 August 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
24 August 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
22 December 2003 | Return made up to 20/09/03; full list of members
|
22 December 2003 | Return made up to 20/09/03; full list of members (7 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
2 January 2003 | Return made up to 20/09/02; full list of members (8 pages) |
2 January 2003 | Return made up to 20/09/02; full list of members (8 pages) |
3 September 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
3 September 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
4 January 2002 | Particulars of mortgage/charge (3 pages) |
4 January 2002 | Particulars of mortgage/charge (3 pages) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
7 November 2001 | Particulars of mortgage/charge (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | Particulars of mortgage/charge (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
25 September 2001 | Return made up to 20/09/01; full list of members (6 pages) |
25 September 2001 | Return made up to 20/09/01; full list of members (6 pages) |
29 August 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
29 August 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
20 September 2000 | Return made up to 20/09/00; full list of members (6 pages) |
20 September 2000 | Return made up to 20/09/00; full list of members
|
4 September 2000 | Registered office changed on 04/09/00 from: 34 zetland road loftus saltburn by the sea cleveland TS13 4PW (1 page) |
4 September 2000 | Registered office changed on 04/09/00 from: 34 zetland road loftus saltburn by the sea cleveland TS13 4PW (1 page) |
21 August 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
21 August 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
20 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 1999 | Resolutions
|
27 October 1999 | Resolutions
|
21 September 1999 | Return made up to 20/09/99; no change of members (4 pages) |
21 September 1999 | Return made up to 20/09/99; no change of members (4 pages) |
31 August 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
31 August 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | Return made up to 20/09/98; full list of members
|
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | New director appointed (3 pages) |
19 May 1999 | New director appointed (3 pages) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | Registered office changed on 19/05/99 from: skippers lane skippers lane industrial estate middlesbrough cleveland TS6 6HA (1 page) |
19 May 1999 | Registered office changed on 19/05/99 from: skippers lane skippers lane industrial estate middlesbrough cleveland TS6 6HA (1 page) |
19 May 1999 | Return made up to 20/09/98; full list of members (6 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
17 October 1997 | Return made up to 20/09/97; no change of members
|
17 October 1997 | Return made up to 20/09/97; no change of members (4 pages) |
7 July 1997 | New secretary appointed (2 pages) |
7 July 1997 | New secretary appointed (2 pages) |
7 July 1997 | Secretary resigned (1 page) |
7 July 1997 | Secretary resigned (1 page) |
1 July 1997 | Accounts for a small company made up to 31 October 1996 (10 pages) |
1 July 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
4 October 1996 | Return made up to 20/09/96; full list of members (6 pages) |
4 October 1996 | Return made up to 20/09/96; full list of members (6 pages) |
17 June 1996 | Accounts for a small company made up to 31 October 1995 (10 pages) |
17 June 1996 | Accounts for a small company made up to 31 October 1995 (10 pages) |
21 December 1995 | Particulars of contract relating to shares (3 pages) |
21 December 1995 | Particulars of contract relating to shares (4 pages) |
21 December 1995 | Ad 31/10/95--------- £ si 320@1 (2 pages) |
21 December 1995 | Ad 31/10/95--------- £ si 320@1 (2 pages) |
27 November 1995 | Ad 31/10/95--------- £ si 320@1=320 £ ic 3000/3320 (2 pages) |
27 November 1995 | Ad 31/10/95--------- £ si 320@1=320 £ ic 3000/3320 (2 pages) |
9 August 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
9 August 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
22 November 1988 | Memorandum and Articles of Association (8 pages) |
22 November 1988 | Memorandum and Articles of Association (8 pages) |
22 September 1988 | Wd 16/09/88 ad 14/03/88--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages) |
22 September 1988 | Wd 16/09/88 ad 14/03/88--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages) |
2 August 1988 | Resolutions
|
2 August 1988 | Resolutions
|
27 July 1988 | Resolutions
|
27 July 1988 | Resolutions
|
27 July 1988 | £ nc 100/5000 (1 page) |
27 July 1988 | £ nc 100/5000 (1 page) |