Low Worsall
Yarm
Cleveland
TS15 9QA
Director Name | Mr Julian Patrick Hood Phillips |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 1992(2 years, 4 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 12 May 2009) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 6 Eastbourne Road Middlesbrough Cleveland TS5 6QS |
Director Name | Dr Charles Garrow Waterfield |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 1997(7 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 12 May 2009) |
Role | Consultant |
Correspondence Address | The Lodge High Street Great Broughton Stokesley North Yorkshire TS9 7HA |
Secretary Name | Mr Julian Patrick Hood Phillips |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2006(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 12 May 2009) |
Role | Marketing Consulta |
Country of Residence | England |
Correspondence Address | 6 Eastbourne Road Middlesbrough Cleveland TS5 6QS |
Director Name | Raymond Turner |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(2 years after company formation) |
Appointment Duration | 14 years, 3 months (resigned 02 February 2006) |
Role | Management Consultant |
Correspondence Address | 6 Moreland Close Wolviston Billingham Cleveland TS22 5LX |
Secretary Name | Mr Stephen Richard Targett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(2 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 October 1997) |
Role | Company Director |
Correspondence Address | 1 Belasis Court Belasis Hall Technology Park Billingham Cleveland TS23 4AZ |
Director Name | Dr Ian Geoffrey Click |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 July 2002) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 47 The Avenue Nunthorpe Middlesbrough Cleveland TS7 0AB |
Secretary Name | Dr Ian Geoffrey Click |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 July 2002) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 47 The Avenue Nunthorpe Middlesbrough Cleveland TS7 0AB |
Secretary Name | Raymond Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 February 2006) |
Role | Company Director |
Correspondence Address | 6 Moreland Close Wolviston Billingham Cleveland TS22 5LX |
Registered Address | No.1 Belasis Court Belasis Hall Technology Park Billingham Cleveland TS23 4AZ |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
Year | 2014 |
---|---|
Net Worth | -£3,005 |
Cash | £241 |
Current Liabilities | £4,786 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2008 | Application for striking-off (1 page) |
19 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
22 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
5 December 2006 | Return made up to 07/11/06; full list of members (2 pages) |
14 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
8 March 2006 | Secretary resigned;director resigned (1 page) |
8 March 2006 | New secretary appointed (2 pages) |
8 November 2005 | Return made up to 07/11/05; full list of members (3 pages) |
31 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
7 December 2004 | Return made up to 07/11/04; full list of members (8 pages) |
13 September 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
26 February 2004 | Return made up to 07/11/03; full list of members (8 pages) |
25 June 2003 | Return made up to 07/11/02; full list of members (8 pages) |
16 June 2003 | New secretary appointed (2 pages) |
16 June 2003 | Secretary resigned;director resigned (1 page) |
16 April 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
19 March 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
3 November 2001 | Return made up to 07/11/01; full list of members (7 pages) |
18 April 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
21 November 2000 | Return made up to 07/11/00; full list of members (7 pages) |
10 February 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
10 November 1999 | Return made up to 07/11/99; full list of members (7 pages) |
27 April 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
5 January 1999 | Return made up to 07/11/98; full list of members
|
24 April 1998 | Accounts for a small company made up to 30 September 1997 (3 pages) |
5 November 1997 | Return made up to 07/11/97; full list of members
|
26 October 1997 | New secretary appointed;new director appointed (2 pages) |
21 October 1997 | New secretary appointed;new director appointed (2 pages) |
12 October 1997 | New director appointed (2 pages) |
10 July 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
20 November 1996 | Return made up to 07/11/96; full list of members
|
31 May 1996 | Accounts for a small company made up to 30 September 1995 (3 pages) |
31 October 1995 | Company name changed people & potential developments LIMITED\certificate issued on 01/11/95 (2 pages) |
7 April 1995 | Accounts for a small company made up to 30 September 1994 (3 pages) |
9 May 1990 | Company name changed frontdash LIMITED\certificate issued on 10/05/90 (2 pages) |
7 November 1989 | Incorporation (9 pages) |