York
North Yorkshire
YO24 2JE
Secretary Name | Mr John David Chilton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 September 1998(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 07 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Raylton Avenue Marton Middlesbrough Cleveland TS7 8EF |
Director Name | Mrs Valerie Chilton |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 January 1994) |
Role | Secretary |
Correspondence Address | 25 Stokesley Road Nunthorpe Middlesbrough Cleveland TS7 0NB |
Director Name | Mr John Raymond Hogg |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 January 1994) |
Role | Accountant |
Correspondence Address | 10 St Pauls Gardens Whitley Bay Tyne & Wear NE25 8RG |
Director Name | Mr Kenneth Knott |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Bedford Road Nunthorpe Middlesbrough Cleveland TS7 0BY |
Director Name | Mr Leslie Race |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 December 1995) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Lyndale Welbury Northallerton North Yorkshire DL6 2SG |
Director Name | Mr Timothy Swales |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 December 1995) |
Role | Garage Propietor |
Correspondence Address | Clark Lane End Osmotherley Northallerton North Yorkshire DL6 3PN |
Director Name | Mr James Winterschladen |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 January 1994) |
Role | Company Director |
Correspondence Address | Manor House Low Green Great Ayton Middlesbrough Cleveland TS9 6PT |
Secretary Name | Mr John David Chilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 January 1994) |
Role | Company Director |
Correspondence Address | 25 Stokesley Road Nunthorpe Middlesbrough Cleveland TS7 0NB |
Director Name | Paul Kirkwood |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(4 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 December 1995) |
Role | Site Agent |
Correspondence Address | 6 Hamsterley Crescent Newcastle Upon Tyne NE15 8UQ |
Secretary Name | Charles Michael Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1994(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 September 1998) |
Role | Company Director |
Correspondence Address | 29 Prescott Street Darlington Co Durham County Durham DL1 2ND |
Registered Address | 384 Linthorpe Road Middlesbrough Cleveland TS5 6HA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Park |
Built Up Area | Teesside |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£147,788 |
Current Liabilities | £147,788 |
Latest Accounts | 29 October 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 29 October |
7 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2001 | Application for striking-off (1 page) |
13 February 2001 | Accounts for a small company made up to 29 October 2000 (7 pages) |
5 July 2000 | Accounts for a small company made up to 29 October 1999 (7 pages) |
12 June 2000 | Return made up to 02/06/00; full list of members (11 pages) |
9 June 1999 | Return made up to 02/06/99; no change of members (4 pages) |
3 December 1998 | Registered office changed on 03/12/98 from: 5/8 priesgate darlington county durham DL1 1NL (1 page) |
1 December 1998 | Accounts for a small company made up to 28 October 1998 (7 pages) |
22 September 1998 | Secretary resigned (1 page) |
22 September 1998 | New secretary appointed (2 pages) |
9 June 1998 | Return made up to 02/06/98; full list of members (6 pages) |
20 April 1998 | Accounts for a small company made up to 28 October 1997 (7 pages) |
14 August 1997 | Accounts for a small company made up to 28 October 1996 (7 pages) |
11 June 1997 | Return made up to 02/06/97; change of members (6 pages) |
15 August 1996 | Accounts for a small company made up to 28 October 1995 (7 pages) |
11 June 1996 | Return made up to 02/06/96; no change of members
|
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | Director resigned (1 page) |
18 August 1995 | Accounts for a small company made up to 28 October 1994 (5 pages) |
19 June 1995 | Return made up to 02/06/95; full list of members (6 pages) |