Moorsholm
Saltburn By The Sea
Cleveland
TS12 3JJ
Director Name | Mr George Cowan McKinlay |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 1992(7 years, 10 months after company formation) |
Appointment Duration | 32 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Snackgate Lane Heighington Village Newton Aycliffe County Durham DL5 6RG |
Director Name | Mr William Laing Morrison |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 1993(9 years, 4 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Retired |
Correspondence Address | 20 Priorwood Garden Ingleby Barwick Stockton On Tees Cleveland TS17 0XH |
Director Name | Mrs Kate Mary Brown |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 1995(10 years, 6 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Director Longlands College |
Correspondence Address | 19 The Green Kirklevington Yarm Cleveland TS15 9NW |
Secretary Name | Victoria Leathley Andrew |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 1995(10 years, 10 months after company formation) |
Appointment Duration | 29 years |
Role | Chief Executive |
Correspondence Address | 9 Benson Street Middlesbrough Cleveland TS5 6JQ |
Director Name | Neil Francis Etherington |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 1995(10 years, 11 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Chief Executive |
Correspondence Address | 22 Hartburn Village Hartburn Stockton On Tees TS18 5EB |
Director Name | Mrs Joan Margaret Anderson |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 January 1994) |
Role | Retired |
Correspondence Address | 7 Cleveland View Marske By The Sea Redcar Cleveland TS11 6ES |
Director Name | Victoria Leathley Andrew |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(7 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 28 May 1992) |
Role | Executive Director |
Correspondence Address | 9 Benson Street Middlesbrough Cleveland TS5 6JQ |
Director Name | Mr Charles Patrick McAnally |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 January 1995) |
Role | Quantity Surveyor |
Correspondence Address | 3 Pegman Close Guisborough Cleveland TS14 6DL |
Director Name | Mr William Laing Morrison |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(7 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 28 May 1992) |
Role | Executive Director |
Correspondence Address | 29 Valley Drive Yarm Cleveland TS15 9JQ |
Secretary Name | Mr Ronald Meehan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(7 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 26 April 1995) |
Role | Company Director |
Correspondence Address | 84 High Street Gilling West Richmond North Yorkshire DL10 5JW |
Director Name | Evelyn Melanie Harker |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(9 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 February 1996) |
Role | Health Service Manager |
Correspondence Address | 59 Anchorage Mews Victoria Lock Stockton On Tees Cleveland TS17 6BG |
Registered Address | 8 High Street Yarm Stourton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
18 October 2000 | Dissolved (1 page) |
---|---|
18 July 2000 | Liquidators statement of receipts and payments (5 pages) |
18 July 2000 | Return of final meeting in a members' voluntary winding up (4 pages) |
4 May 2000 | Liquidators statement of receipts and payments (5 pages) |
2 November 1999 | Liquidators statement of receipts and payments (5 pages) |
19 May 1999 | Liquidators statement of receipts and payments (5 pages) |
9 November 1998 | Liquidators statement of receipts and payments (5 pages) |
11 May 1998 | Liquidators statement of receipts and payments (5 pages) |
6 November 1997 | Liquidators statement of receipts and payments (5 pages) |
1 May 1997 | Liquidators statement of receipts and payments (5 pages) |
8 May 1996 | Registered office changed on 08/05/96 from: cedemp unit teeside tertiary college douglas street campus middlesbrough cleveland TS4 2JW (1 page) |
7 May 1996 | Appointment of a voluntary liquidator (2 pages) |
7 May 1996 | Declaration of solvency (3 pages) |
7 May 1996 | Resolutions
|
18 March 1996 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
4 March 1996 | Director resigned (2 pages) |
18 October 1995 | Full accounts made up to 31 March 1995 (12 pages) |
6 June 1995 | Registered office changed on 06/06/95 from: queens court business centre newport road middlesbrough cleveland TS1 5EH (1 page) |
23 May 1995 | New director appointed (2 pages) |
24 April 1995 | Annual return made up to 25/04/95 (8 pages) |