Carlton
Stockton On Tees
Cleveland
TS21 1AN
Director Name | Peter Gordon |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 1997(16 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 21 July 2009) |
Role | Executive |
Correspondence Address | 8 Chestnut Walk Old Stevenage Hertfordshire SG1 4DD |
Secretary Name | Brian Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 1997(16 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 21 July 2009) |
Role | Company Director |
Correspondence Address | 6 Aykley Vale Aykley Heads Durham City DH1 5WA |
Director Name | Brian Collins |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 1998(17 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 21 July 2009) |
Role | Chartered Management Accountant |
Correspondence Address | 6 Aykley Vale Aykley Heads Durham City DH1 5WA |
Director Name | Mr Paul Quentin Cullum Stacey |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1992) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Catherine Wheel Yard London SW1A 1DR |
Director Name | Mr Matthew Tempest |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 July 1995) |
Role | Pathology Technician |
Correspondence Address | 33 Northumberland Road Norton Stockton On Tees Cleveland TS17 8AY |
Director Name | Dr Ernest Ward Walton |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 June 1997) |
Role | Histopathologist |
Correspondence Address | 32 The Green Norton Stockton On Tees Cleveland TS20 1DX |
Secretary Name | Mr Christopher Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(10 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 29 June 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 High Farm Close Carlton Stockton On Tees Cleveland TS21 1AN |
Secretary Name | Dominic Palleschi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 September 1997) |
Role | Company Director |
Correspondence Address | 3 Crooks Barn Lane Norton Stockton On Tees Teesside TS20 1LW |
Director Name | John Edward Jones |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 July 1995) |
Role | Director Of Finance |
Correspondence Address | 9 Elmley Close Wokingham Berkshire RG41 1HP |
Director Name | Peter Frederick James Newman |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(14 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 October 1995) |
Role | Medical Labortory Scientific O |
Correspondence Address | Woodbank Eddleston Peebleshire EH45 8RB Scotland |
Director Name | Dominic Palleschi |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 September 1997) |
Role | Chartered Accountant |
Correspondence Address | 3 Crooks Barn Lane Norton Stockton On Tees Teesside TS20 1LW |
Director Name | Mrs Karen Lesley Ward |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 December 1997) |
Role | Biomedical Scientist |
Country of Residence | United Kingdom |
Correspondence Address | Mayfields Exelby Bedale DL8 2HF |
Registered Address | Gainsborough House 34-40 Grey Street Newcastle Upon Tyne NE1 6AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £7,336,817 |
Gross Profit | £1,417,157 |
Net Worth | £1,081,243 |
Current Liabilities | £2,363,969 |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2008 | Notice of ceasing to act as receiver or manager (1 page) |
15 September 2008 | Receiver's abstract of receipts and payments to 4 September 2008 (4 pages) |
8 August 2008 | Receiver's abstract of receipts and payments to 21 July 2007 (2 pages) |
8 August 2008 | Receiver's abstract of receipts and payments to 21 July 2008 (4 pages) |
24 September 2007 | Receiver's abstract of receipts and payments (2 pages) |
15 September 2006 | Receiver's abstract of receipts and payments (2 pages) |
4 August 2005 | Receiver's abstract of receipts and payments (2 pages) |
27 July 2004 | Receiver's abstract of receipts and payments (2 pages) |
25 July 2003 | Receiver's abstract of receipts and payments (3 pages) |
30 August 2002 | Receiver's abstract of receipts and payments (3 pages) |
30 August 2002 | Receiver's abstract of receipts and payments (3 pages) |
14 August 2001 | Receiver's abstract of receipts and payments (3 pages) |
1 August 2000 | Receiver's abstract of receipts and payments (2 pages) |
5 August 1999 | Receiver's abstract of receipts and payments (2 pages) |
5 August 1998 | Registered office changed on 05/08/98 from: letch lane carlton nr stockton cleveland TS21 1EE (1 page) |
27 July 1998 | Appointment of receiver/manager (1 page) |
18 February 1998 | New director appointed (2 pages) |
19 December 1997 | Director resigned (1 page) |
6 November 1997 | Auditor's resignation (1 page) |
17 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
19 September 1997 | Secretary resigned;director resigned (1 page) |
19 September 1997 | New secretary appointed (2 pages) |
5 September 1997 | Return made up to 31/08/97; no change of members (7 pages) |
13 June 1997 | Director resigned (1 page) |
27 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
25 April 1997 | New director appointed (3 pages) |
18 September 1996 | Full accounts made up to 31 December 1995 (17 pages) |
12 September 1996 | Return made up to 31/08/96; no change of members (5 pages) |
27 October 1995 | Director resigned (2 pages) |
11 September 1995 | Return made up to 31/08/95; full list of members (6 pages) |
9 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 1995 | Particulars of mortgage/charge (4 pages) |
4 August 1995 | Particulars of mortgage/charge (4 pages) |
2 August 1995 | Declaration of assistance for shares acquisition (10 pages) |
2 August 1995 | Declaration of assistance for shares acquisition (10 pages) |
31 July 1995 | Resolutions
|
31 July 1995 | New director appointed (2 pages) |
31 July 1995 | Declaration of assistance for shares acquisition (10 pages) |
31 July 1995 | New director appointed (2 pages) |
31 July 1995 | Director resigned (2 pages) |
31 July 1995 | Declaration of assistance for shares acquisition (12 pages) |
31 July 1995 | Memorandum and Articles of Association (58 pages) |
31 July 1995 | Director resigned (2 pages) |
25 July 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
19 July 1995 | Particulars of mortgage/charge (4 pages) |