Elton
Cleveland
TS21 1AG
Director Name | Dr Malcolm James Gittens |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1995(8 years, 4 months after company formation) |
Appointment Duration | 28 years, 1 month (closed 16 May 2023) |
Role | Company Director |
Correspondence Address | Redwood House Darlington Road Elton Cleveland TS21 1AG |
Secretary Name | Julie Gittens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1995(8 years, 4 months after company formation) |
Appointment Duration | 28 years, 1 month (closed 16 May 2023) |
Role | Company Director |
Correspondence Address | Redwood House Darlington Road Elton Cleveland TS21 1AG |
Director Name | David John Wilson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 1998(11 years, 5 months after company formation) |
Appointment Duration | 25 years, 1 month (closed 16 May 2023) |
Role | Company Director |
Correspondence Address | Mount Pleasant Cottage Long Newton Stockton On Tees Cleveland TS21 1BX |
Director Name | Jean Wilson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2015(29 years after company formation) |
Appointment Duration | 7 years, 5 months (closed 16 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech Cottage Elton Stockton-On-Tees TS21 1AG |
Director Name | Jean Wilson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Mount Pleasant Cottage Long Newton Stockton On Tees Cleveland TS21 1BX |
Director Name | John Derek Wilson |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Mount Pleasant Cottage Long Newton Stockton On Tees Cleveland TS21 1BX |
Secretary Name | Jean Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Mount Pleasant Cottage Long Newton Stockton On Tees Cleveland TS21 1BX |
Registered Address | 5 West Lane Chester Le Street Co Durham DH3 3HJ |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street West Central |
Built Up Area | Sunderland |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
30 November 1997 | Delivered on: 9 December 1997 Persons entitled: Yorkshire Bank PLC Classification: 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 |
---|
2 March 2016 | Appointment of Jean Wilson as a director on 23 November 2015 (3 pages) |
---|---|
2 March 2016 | Appointment of Jean Wilson as a director on 23 November 2015 (3 pages) |
29 February 2016 | Restoration by order of the court (3 pages) |
29 February 2016 | Restoration by order of the court (3 pages) |
6 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 November 2000 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2000 | Application for striking-off (1 page) |
5 October 2000 | Application for striking-off (1 page) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
20 July 1999 | Return made up to 02/07/99; no change of members (4 pages) |
20 July 1999 | Return made up to 02/07/99; no change of members (4 pages) |
17 April 1999 | Declaration of mortgage charge released/ceased (2 pages) |
17 April 1999 | Declaration of mortgage charge released/ceased (2 pages) |
1 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
1 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | New director appointed (2 pages) |
3 August 1998 | Return made up to 02/07/98; full list of members (5 pages) |
3 August 1998 | Return made up to 02/07/98; full list of members (5 pages) |
10 March 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
10 March 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
9 December 1997 | Particulars of mortgage/charge (4 pages) |
9 December 1997 | Particulars of mortgage/charge (4 pages) |
14 October 1997 | Return made up to 02/07/97; no change of members (4 pages) |
14 October 1997 | Return made up to 02/07/97; no change of members (4 pages) |
23 May 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
23 May 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
30 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
30 July 1996 | Return made up to 19/06/96; no change of members (4 pages) |
30 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
30 July 1996 | Return made up to 19/06/96; no change of members (4 pages) |
4 August 1995 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
4 August 1995 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
2 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
2 August 1995 | Return made up to 02/07/95; full list of members (6 pages) |
2 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
2 August 1995 | Return made up to 02/07/95; full list of members (6 pages) |
2 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
2 May 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
9 September 1994 | Accounts for a small company made up to 31 March 1994 (6 pages) |
9 September 1994 | Accounts for a small company made up to 31 March 1994 (6 pages) |
18 July 1994 | Return made up to 02/07/94; no change of members (4 pages) |
9 December 1993 | Return made up to 24/07/93; no change of members (4 pages) |
28 October 1993 | Full accounts made up to 31 March 1993 (1 page) |
28 October 1993 | Full accounts made up to 31 March 1993 (1 page) |
24 August 1992 | Return made up to 24/07/92; full list of members (6 pages) |
8 June 1992 | Full accounts made up to 31 March 1992 (1 page) |
8 June 1992 | Full accounts made up to 31 March 1992 (1 page) |
13 February 1992 | Full accounts made up to 31 March 1991 (1 page) |
13 February 1992 | Full accounts made up to 31 March 1991 (1 page) |
21 October 1991 | Return made up to 31/07/91; no change of members (4 pages) |
11 February 1991 | Full accounts made up to 31 March 1990 (1 page) |
11 February 1991 | Return made up to 31/12/90; no change of members (6 pages) |
11 February 1991 | Full accounts made up to 31 March 1990 (1 page) |
10 September 1990 | Full accounts made up to 31 March 1989 (8 pages) |
10 September 1990 | Full accounts made up to 31 March 1989 (8 pages) |
20 November 1989 | Return made up to 31/07/89; full list of members (4 pages) |
20 November 1989 | Return made up to 31/07/89; full list of members (4 pages) |
4 February 1989 | Registered office changed on 04/02/89 from: 4 highchare chester le street co durham dh 33PX (1 page) |
4 February 1989 | Registered office changed on 04/02/89 from: 4 highchare chester le street co durham dh 33PX (1 page) |
4 February 1989 | Full accounts made up to 31 March 1988 (1 page) |
4 February 1989 | Full accounts made up to 31 March 1988 (1 page) |
28 September 1988 | Return made up to 14/04/88; full list of members (4 pages) |
28 September 1988 | Return made up to 14/04/88; full list of members (4 pages) |
22 April 1987 | Memorandum and Articles of Association (11 pages) |
22 April 1987 | Memorandum and Articles of Association (11 pages) |
5 February 1987 | Registered office changed on 05/02/87 from: 47 brunswick place london N1 6EE (1 page) |
5 February 1987 | Registered office changed on 05/02/87 from: 47 brunswick place london N1 6EE (1 page) |
5 February 1987 | Secretary resigned;new secretary appointed (3 pages) |
5 February 1987 | Secretary resigned;new secretary appointed (3 pages) |
12 November 1986 | Certificate of Incorporation (1 page) |