Carlton Cleveland
Middlesbrough
North Yorkshire
TS9 7DX
Director Name | Mrs Gillian Julie Cooper |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 1991(10 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 20 August 2002) |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | Carlton Grange Sexhow Lane Carlton In Cleveland Middlesbrough North Yorkshire TS9 7DX |
Secretary Name | Carl Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 1991(10 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 20 August 2002) |
Role | Company Director |
Correspondence Address | Carlton Grange Sexhow Lane Carlton Cleveland Middlesbrough North Yorkshire TS9 7DX |
Director Name | John Edward Francis Evans |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 1994) |
Role | Optical Services |
Correspondence Address | 1 The Willows Stockton Stockton On Tees Cleveland TS19 8BD |
Director Name | Marion Evans |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 1994) |
Role | Optomatrist |
Correspondence Address | 1 The Willows Stockton Stockton On Tees Cleveland TS19 8BD |
Registered Address | 35 High St Stokesley Middlesbrough Cleveland County TS9 5AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Stokesley |
Ward | Stokesley |
Built Up Area | Stokesley |
Year | 2014 |
---|---|
Net Worth | £47,951 |
Cash | £2,308 |
Current Liabilities | £27,179 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2002 | Application for striking-off (1 page) |
6 March 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
30 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
2 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
17 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
29 December 1999 | Return made up to 22/12/99; full list of members (6 pages) |
18 February 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
31 December 1998 | Return made up to 22/12/98; no change of members
|
1 June 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
15 December 1997 | Return made up to 22/12/97; no change of members (4 pages) |
9 April 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
28 January 1997 | Return made up to 22/12/96; full list of members
|
1 March 1996 | Return made up to 22/12/95; full list of members (6 pages) |
11 January 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
19 May 1995 | Particulars of mortgage/charge (4 pages) |
14 March 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |