Company NameCleveland Business Development Agency
Company StatusDissolved
Company Number02045629
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 August 1986(37 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education
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 Ernest Brian Beaumont
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1992(5 years, 8 months after company formation)
Appointment Duration32 years
RoleCorporate Finance Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 St Martins Way
Kirklevington
Yarm
North Yorkshire
TS15 9NR
Director NameGeorge Hunter
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1992(5 years, 8 months after company formation)
Appointment Duration32 years
RoleChief Executive
Correspondence AddressSandstone Court
Ingleby Cross
Northallerton
N Yorks
DL6 3NE
Director NameCllr Ashok Kumar
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1992(5 years, 8 months after company formation)
Appointment Duration32 years
RoleResearch Scientist
Correspondence Address23 Canberra Road
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8ES
Director NameMr John Perrett
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1992(5 years, 8 months after company formation)
Appointment Duration32 years
RoleChemist
Correspondence AddressRose Villa Station Road
Scorton
Richmond
North Yorkshire
DL10 6DF
Director NameJohn William Redhead
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1992(5 years, 8 months after company formation)
Appointment Duration32 years
RoleRetail Banking Area Manager
Correspondence Address83 Valley Drive
Yarm
Cleveland
TS15 9JQ
Director NameMr James Butters Robertson
Date of BirthJanuary 1913 (Born 111 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1992(5 years, 8 months after company formation)
Appointment Duration32 years
RoleRetired
Correspondence Address7 Ashville Avenue
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9AU
Director NameCllr John McKie Scott
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1992(5 years, 8 months after company formation)
Appointment Duration32 years
RoleLecturer
Correspondence Address536 Thornaby Road
Stockton On Tees
Cleveland
TS17 0AD
Director NameMr Brian Howard Whitfield
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1992(5 years, 8 months after company formation)
Appointment Duration32 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Guisborough Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0JQ
Secretary NameMr John Paul Bury
NationalityBritish
StatusCurrent
Appointed15 April 1992(5 years, 8 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldersyde 72 Church Lane
Acklam
Middlesbrough
Cleveland
TS5 7EB
Director NameMr Jeffrey Blood
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(5 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 January 1994)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressWyndor 4 Stokesley Road
Guisborough
Cleveland
TS14 8DL
Director NameMr George David Lawrence Bowles
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(5 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 October 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Beacon Avenue
Sedgefield
County Durham
TS21 3AA
Director NameJames Michael Kay
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(5 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 August 1993)
RoleCouncillor
Correspondence Address6 Amberwood Walk
Hartlepool
Cleveland
TS27 3QG
Director NameMr Adrian Lewis
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(5 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 January 1994)
RoleBusiness Consultant
Correspondence Address44 Westwood Avenue
Linthorpe
Middlesbrough
Cleveland
TS5 5PX
Director NameArthur Wilson Proctor
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(5 years, 8 months after company formation)
Appointment Duration11 months (resigned 12 March 1993)
RoleInvestment Manager
Correspondence Address16 Highheath
Blackfell Village
Washington
NE37 1LG

Location

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

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

20 June 1997Dissolved (1 page)
20 March 1997Liquidators statement of receipts and payments (5 pages)
20 March 1997Return of final meeting in a members' voluntary winding up (3 pages)
9 May 1996Registered office changed on 09/05/96 from: new exchange buildings queens square middlesborough cleveland TS2 1AA (1 page)
8 May 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 May 1996Declaration of solvency (3 pages)
8 May 1996Appointment of a voluntary liquidator (1 page)
8 December 1995Accounting reference date extended from 31/12 to 30/06 (1 page)
31 October 1995Full accounts made up to 31 December 1994 (20 pages)
18 May 1995Annual return made up to 15/04/95
  • 363(353) ‐ Location of register of members address changed
(10 pages)