Middleton Tyas
Richmond
North Yorkshire
DL10 6RB
Director Name | Mr Adrian John Speir |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 1993(13 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 19 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Melsonby Richmond North Yorkshire DL10 5NF |
Secretary Name | Mr Adrian John Speir |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 1994(14 years, 7 months after company formation) |
Appointment Duration | 12 years (closed 19 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Melsonby Richmond North Yorkshire DL10 5NF |
Director Name | Robert Guy Speir |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 December 1993) |
Role | Company Director |
Correspondence Address | 21 Princess Road London NW1 8JR |
Director Name | Mark Christopher Tellwright |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 December 1993) |
Role | Company Director |
Correspondence Address | 27 Caroline Terrace London SW1W 8JT |
Secretary Name | Mark Christopher Tellwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 September 1994) |
Role | Company Director |
Correspondence Address | 27 Caroline Terrace London SW1W 8JT |
Director Name | Mr John Manwaring Robertson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1993(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellers Place Farm Bentworth Alton Hampshire GU34 5JH |
Director Name | Mr David George Patrick Walsh |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1993(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Westmoreland Place London SW1V 4AD |
Registered Address | Morton House Morton Road Darlington Durham DL1 4PT |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Red Hall & Lingfield |
Built Up Area | Darlington |
Year | 2014 |
---|---|
Net Worth | -£14,686 |
Cash | £414 |
Current Liabilities | £15,100 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
19 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2006 | Application for striking-off (1 page) |
8 February 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
4 January 2006 | Return made up to 30/11/05; full list of members
|
14 September 2005 | Registered office changed on 14/09/05 from: 108A fulham palace road london W6 9PL (1 page) |
8 February 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
5 January 2005 | Return made up to 30/11/04; full list of members (8 pages) |
9 March 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
16 December 2003 | Return made up to 30/11/03; full list of members
|
10 February 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
2 January 2003 | Return made up to 30/11/02; full list of members (8 pages) |
23 April 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
18 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
16 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
25 January 2001 | Return made up to 30/11/00; full list of members
|
25 January 2001 | £ sr 100@1 29/11/99 (1 page) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Return made up to 30/11/99; full list of members
|
21 November 1999 | Full accounts made up to 30 June 1999 (20 pages) |
13 May 1999 | Director's particulars changed (2 pages) |
22 December 1998 | Return made up to 30/11/98; full list of members
|
8 December 1998 | Full accounts made up to 30 June 1998 (13 pages) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
8 April 1998 | Full accounts made up to 30 June 1997 (13 pages) |
23 January 1998 | Return made up to 30/11/97; no change of members (4 pages) |
22 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 1996 | Return made up to 30/11/96; full list of members (10 pages) |
24 September 1996 | Full accounts made up to 30 June 1996 (11 pages) |
5 July 1996 | Particulars of mortgage/charge (5 pages) |
24 January 1996 | Full accounts made up to 30 June 1995 (12 pages) |
30 November 1995 | Return made up to 30/11/95; full list of members (16 pages) |