Company NameCedemp Cleveland Limited
Company StatusDissolved
Company Number01826416
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 June 1984(39 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Kenneth Bailey
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1992(7 years, 10 months after company formation)
Appointment Duration32 years
RoleRetired
Correspondence AddressHankhills Farm
Moorsholm
Saltburn By The Sea
Cleveland
TS12 3JJ
Director NameMr George Cowan McKinlay
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1992(7 years, 10 months after company formation)
Appointment Duration32 years
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Snackgate Lane
Heighington Village
Newton Aycliffe
County Durham
DL5 6RG
Director NameMr William Laing Morrison
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1993(9 years, 4 months after company formation)
Appointment Duration30 years, 5 months
RoleRetired
Correspondence Address20 Priorwood Garden
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0XH
Director NameMrs Kate Mary Brown
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1995(10 years, 6 months after company formation)
Appointment Duration29 years, 3 months
RoleDirector Longlands College
Correspondence Address19 The Green
Kirklevington
Yarm
Cleveland
TS15 9NW
Secretary NameVictoria Leathley Andrew
NationalityBritish
StatusCurrent
Appointed26 April 1995(10 years, 10 months after company formation)
Appointment Duration29 years
RoleChief Executive
Correspondence Address9 Benson Street
Middlesbrough
Cleveland
TS5 6JQ
Director NameNeil Francis Etherington
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1995(10 years, 11 months after company formation)
Appointment Duration28 years, 11 months
RoleChief Executive
Correspondence Address22 Hartburn Village
Hartburn
Stockton On Tees
TS18 5EB
Director NameMrs Joan Margaret Anderson
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(7 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 January 1994)
RoleRetired
Correspondence Address7 Cleveland View
Marske By The Sea
Redcar
Cleveland
TS11 6ES
Director NameVictoria Leathley Andrew
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(7 years, 10 months after company formation)
Appointment Duration1 month (resigned 28 May 1992)
RoleExecutive Director
Correspondence Address9 Benson Street
Middlesbrough
Cleveland
TS5 6JQ
Director NameMr Charles Patrick McAnally
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(7 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 January 1995)
RoleQuantity Surveyor
Correspondence Address3 Pegman Close
Guisborough
Cleveland
TS14 6DL
Director NameMr William Laing Morrison
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(7 years, 10 months after company formation)
Appointment Duration1 month (resigned 28 May 1992)
RoleExecutive Director
Correspondence Address29 Valley Drive
Yarm
Cleveland
TS15 9JQ
Secretary NameMr Ronald Meehan
NationalityBritish
StatusResigned
Appointed25 April 1992(7 years, 10 months after company formation)
Appointment Duration3 years (resigned 26 April 1995)
RoleCompany Director
Correspondence Address84 High Street
Gilling West
Richmond
North Yorkshire
DL10 5JW
Director NameEvelyn Melanie Harker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(9 years after company formation)
Appointment Duration2 years, 7 months (resigned 14 February 1996)
RoleHealth Service Manager
Correspondence Address59 Anchorage Mews
Victoria Lock
Stockton On Tees
Cleveland
TS17 6BG

Location

Registered Address8 High Street
Yarm
Stourton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

18 October 2000Dissolved (1 page)
18 July 2000Liquidators statement of receipts and payments (5 pages)
18 July 2000Return of final meeting in a members' voluntary winding up (4 pages)
4 May 2000Liquidators statement of receipts and payments (5 pages)
2 November 1999Liquidators statement of receipts and payments (5 pages)
19 May 1999Liquidators statement of receipts and payments (5 pages)
9 November 1998Liquidators statement of receipts and payments (5 pages)
11 May 1998Liquidators statement of receipts and payments (5 pages)
6 November 1997Liquidators statement of receipts and payments (5 pages)
1 May 1997Liquidators statement of receipts and payments (5 pages)
8 May 1996Registered office changed on 08/05/96 from: cedemp unit teeside tertiary college douglas street campus middlesbrough cleveland TS4 2JW (1 page)
7 May 1996Appointment of a voluntary liquidator (2 pages)
7 May 1996Declaration of solvency (3 pages)
7 May 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 March 1996Accounting reference date extended from 31/03 to 30/09 (1 page)
4 March 1996Director resigned (2 pages)
18 October 1995Full accounts made up to 31 March 1995 (12 pages)
6 June 1995Registered office changed on 06/06/95 from: queens court business centre newport road middlesbrough cleveland TS1 5EH (1 page)
23 May 1995New director appointed (2 pages)
24 April 1995Annual return made up to 25/04/95 (8 pages)