Danby Wiske Road
Northallerton
North Yorkshire
DL6 2NT
Director Name | Mrs Lisa Victoria Tyler |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2004(18 years, 9 months after company formation) |
Appointment Duration | 18 years, 2 months (closed 14 March 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Barn Danby Wiske Road Northallerton North Yorkshire DL6 2NT |
Secretary Name | Mrs Lisa Victoria Tyler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 2004(18 years, 9 months after company formation) |
Appointment Duration | 18 years, 2 months (closed 14 March 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Barn Danby Wiske Road Northallerton North Yorkshire DL6 2NT |
Director Name | Mr Robert Ditchburn |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 September 1994) |
Role | Company Director |
Correspondence Address | The Birkeley Darlington Back Lane Stockton Cleveland |
Director Name | David Eastwood |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 23 December 2004) |
Role | Company Director |
Correspondence Address | 31 The Meadowings Yarm Cleveland TS15 9QR |
Director Name | Theresa Eastwood |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 23 December 2004) |
Role | Company Director |
Correspondence Address | The Meadowings Yarm Cleveland Ts15 |
Secretary Name | Theresa Eastwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 23 December 2004) |
Role | Company Director |
Correspondence Address | 31 The Meadowings Yarm Cleveland TS15 9QR |
Registered Address | Neville Road North Tees Industrial Estate Portrack Stockton On Tees Cleveland TS18 2RJ |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Norton South |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £23,775 |
Cash | £181 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
16 August 1996 | Delivered on: 27 August 1996 Persons entitled: Tsb Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
20 April 1995 | Delivered on: 25 April 1995 Persons entitled: Tsb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Teesway, north tees industrial estate, portrack, stockton on tees, cleveland. Outstanding |
20 April 1995 | Delivered on: 25 April 1995 Persons entitled: Tsb Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
12 March 1990 | Delivered on: 19 March 1990 Satisfied on: 3 May 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Numbers 6-18 north railway street seaham harbour. Durham t/no:- du 68976 and the proceeds of sale thereof by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 November 1987 | Delivered on: 18 November 1987 Satisfied on: 20 May 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage over, land and buildings on the north east side in teesway north tees industrial estate stockton on tees cleveland t/no:- ce 45696 and/or the proceeds of sale thereof.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
20 January 2015 | Restoration by order of the court (3 pages) |
---|---|
20 January 2015 | Restoration by order of the court (3 pages) |
27 September 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | New secretary appointed;new director appointed (2 pages) |
17 January 2005 | New director appointed (1 page) |
17 January 2005 | New secretary appointed;new director appointed (2 pages) |
17 January 2005 | Secretary resigned;director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | New director appointed (1 page) |
17 January 2005 | Secretary resigned;director resigned (1 page) |
15 April 2004 | Return made up to 31/12/03; full list of members (7 pages) |
15 April 2004 | Return made up to 31/12/03; full list of members (7 pages) |
19 June 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
19 June 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
2 July 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
2 July 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
22 August 2001 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
22 August 2001 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
16 June 2001 | Full accounts made up to 30 June 2000 (10 pages) |
16 June 2001 | Full accounts made up to 30 June 2000 (10 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
22 April 2000 | Full accounts made up to 30 June 1999 (9 pages) |
22 April 2000 | Full accounts made up to 30 June 1999 (9 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 June 1999 | Full accounts made up to 30 June 1998 (9 pages) |
1 June 1999 | Full accounts made up to 30 June 1998 (9 pages) |
9 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
9 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (14 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (14 pages) |
2 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
20 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1997 | Accounts for a small company made up to 30 June 1996 (20 pages) |
15 April 1997 | Accounts for a small company made up to 30 June 1996 (20 pages) |
5 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
5 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
27 August 1996 | Particulars of mortgage/charge (3 pages) |
27 August 1996 | Particulars of mortgage/charge (3 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (18 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (18 pages) |
31 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
31 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
26 April 1995 | Full accounts made up to 30 June 1994 (18 pages) |
26 April 1995 | Full accounts made up to 30 June 1994 (18 pages) |
25 April 1995 | Particulars of mortgage/charge (4 pages) |
25 April 1995 | Particulars of mortgage/charge (4 pages) |
25 April 1995 | Particulars of mortgage/charge (3 pages) |
25 April 1995 | Particulars of mortgage/charge (3 pages) |