Nunthorpe
Middlesbrough
Cleveland
TS7 0LU
Secretary Name | Mr Nigel Gordon Park |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2002(20 years, 11 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Middleton Lane Middleton St George Darlington County Durham DL2 1AD |
Director Name | Denis Pinnegar |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(10 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 February 2002) |
Role | Company Director |
Correspondence Address | Meadowfield 19a Roundhill Road Hurworth Darlington County Durham DL2 2ED |
Director Name | Jean Pinnegar |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 April 2000) |
Role | Executive Director |
Correspondence Address | Meadowfield 19a Roundhill Road Hurworth Darlington County Durham DL2 2ED |
Director Name | Mrs Heather Evelyn Shaw |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 April 2000) |
Role | Executive Director |
Correspondence Address | 7 Ryehill Close Nunthorpe Middlesbrough Cleveland TS7 0LU |
Secretary Name | Denis Pinnegar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(10 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 February 2002) |
Role | Company Director |
Correspondence Address | Meadowfield 19a Roundhill Road Hurworth Darlington County Durham DL2 2ED |
Director Name | Philip Michael Jones |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2000) |
Role | Marketing Director |
Correspondence Address | 28 Langbaurgh Road Hutton Rudby Yarm Cleveland TS15 0HL |
Director Name | Mr George Andrew Fotheringham |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 July 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Holyrood Avenue Darlington County Durham DL3 8AZ |
Registered Address | C/O Haines Watts Sterling House 22 Saint Cuthberts Way Darlington County Durham DL1 1GB |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Year | 2014 |
---|---|
Net Worth | £96,286 |
Cash | £250 |
Current Liabilities | £906,134 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
21 February 2007 | Dissolved (1 page) |
---|---|
9 January 2007 | Receiver's abstract of receipts and payments (2 pages) |
22 November 2006 | Receiver ceasing to act (1 page) |
21 November 2006 | Liquidators statement of receipts and payments (5 pages) |
21 November 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 August 2006 | Liquidators statement of receipts and payments (5 pages) |
17 February 2006 | Liquidators statement of receipts and payments (5 pages) |
6 February 2006 | Receiver's abstract of receipts and payments (2 pages) |
16 August 2005 | Liquidators statement of receipts and payments (5 pages) |
28 July 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 July 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 July 2005 | Appointment of a voluntary liquidator (1 page) |
11 July 2005 | Sec/state release of liquidator (1 page) |
11 July 2005 | Sec/state release of liquidator (1 page) |
22 February 2005 | Receiver's abstract of receipts and payments (2 pages) |
14 February 2005 | Liquidators statement of receipts and payments (5 pages) |
2 September 2004 | Liquidators statement of receipts and payments (5 pages) |
12 February 2004 | Statement of Affairs in administrative receivership following report to creditors (28 pages) |
8 January 2004 | Receiver's abstract of receipts and payments (2 pages) |
12 August 2003 | Resolutions
|
12 August 2003 | Statement of affairs (28 pages) |
12 August 2003 | Appointment of a voluntary liquidator (1 page) |
11 August 2003 | Registered office changed on 11/08/03 from: tenon house ferryboat lane sunderland SR5 3JN (1 page) |
29 April 2003 | Administrative Receiver's report (9 pages) |
13 January 2003 | Registered office changed on 13/01/03 from: 2 reed street gladstone industrial estate thornaby cleveland TS17 7AF (1 page) |
3 January 2003 | Appointment of receiver/manager (1 page) |
8 August 2002 | Director resigned (1 page) |
9 May 2002 | Return made up to 14/05/02; full list of members (8 pages) |
25 March 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
19 March 2002 | New secretary appointed (2 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Secretary resigned (1 page) |
17 May 2001 | Return made up to 14/05/01; full list of members (8 pages) |
12 March 2001 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
5 February 2001 | Full accounts made up to 31 March 2000 (18 pages) |
1 June 2000 | New director appointed (2 pages) |
31 May 2000 | Return made up to 26/05/00; full list of members
|
18 May 2000 | Ad 28/04/00--------- £ si 140000@1=140000 £ ic 10000/150000 (2 pages) |
18 May 2000 | Nc inc already adjusted 28/04/00 (2 pages) |
18 May 2000 | Resolutions
|
22 February 2000 | Accounts for a medium company made up to 31 March 1999 (18 pages) |
22 May 1999 | Return made up to 26/05/99; no change of members (6 pages) |
27 November 1998 | Full accounts made up to 31 March 1998 (16 pages) |
30 September 1998 | Particulars of mortgage/charge (3 pages) |
21 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 1998 | Accounts for a medium company made up to 31 March 1997 (16 pages) |
13 June 1997 | Return made up to 26/05/97; no change of members
|
21 March 1997 | Particulars of mortgage/charge (3 pages) |
13 March 1997 | Particulars of mortgage/charge (6 pages) |
10 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 May 1996 | Return made up to 26/05/96; no change of members
|
22 February 1996 | Accounting reference date extended from 28/02 to 31/03 (1 page) |
18 December 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
24 May 1995 | New director appointed (2 pages) |
2 May 1995 | Return made up to 26/12/94; no change of members (4 pages) |
13 December 1991 | Memorandum and Articles of Association (15 pages) |
13 December 1991 | Ad 30/11/91--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
21 July 1982 | Annual return made up to 31/03/82 (4 pages) |