Herons Reach
Blackpool
Lancashire
FY3 8FT
Director Name | Mr Colin William Martin |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2009(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 29 March 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Yarm Road Stockton On Tees Cleveland TS18 3NA |
Director Name | Trevor Adams |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 March 1995) |
Role | Business Consultant |
Correspondence Address | 12 West Avenue Billingham Cleveland TS23 1DA |
Director Name | Barbara Owens |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 1994) |
Role | Business Consultant |
Correspondence Address | 80 Acklam Road Stockton On Tees Cleveland TS17 7HD |
Director Name | Mr Terry Owens |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(1 year, 3 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 27 June 2007) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Aspen Lodge Aislaby Road Eaglescliffe Stockton On Tees Cleveland TS16 0JJ |
Secretary Name | Barbara Owens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | 80 Acklam Road Stockton On Tees Cleveland TS17 7HD |
Secretary Name | Brian Geoffrey Dalton-Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(4 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 April 1995) |
Role | Secretary |
Correspondence Address | 42 Windsor Crescent Nunthorpe Middlesbrough Cleveland TS7 0AN |
Director Name | Terence Davies |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(4 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 19 February 1996) |
Role | Training Consultant |
Correspondence Address | 2 Beadnell Way The Ings Redcar Cleveland TS10 2QU |
Director Name | Ruth Jackson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 December 1997) |
Role | Training Consultant |
Correspondence Address | 27 Eton Road Oxbridge Stockton On Tees Cleveland TS18 4DL |
Secretary Name | Mr John Owens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 06 January 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Bonnyrigg Close Ingleby Barwick Stockton On Tees Cleveland TS17 0PG |
Director Name | Gordon Sisson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(5 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 October 1996) |
Role | Company Director |
Correspondence Address | 5 Emsworth Drive Stockton Cleveland TS16 0NR |
Director Name | Mr Philip Anthony Beasley |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1997(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 January 2003) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 26 Grays Road Stockton On Tees Cleveland TS18 4LW |
Director Name | John Charles Richard Phillips |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1997(7 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 December 1997) |
Role | Business Consultant |
Correspondence Address | 16 Manor Road Cheam Sutton Surrey SM2 7AF |
Director Name | Mr Will Pratt |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1997(7 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 03 December 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Hollies Morton On Swale North Yorkshire DL7 9QX |
Registered Address | 8 Yarm Road Stockton On Tees Cleveland TS18 3NA |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2010 | Termination of appointment of William Pratt as a director (1 page) |
4 February 2010 | Termination of appointment of William Pratt as a director (1 page) |
4 February 2010 | Appointment of Mr Colin William Martin as a director (2 pages) |
4 February 2010 | Appointment of Mr Colin William Martin as a director (2 pages) |
14 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
14 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
2 October 2009 | Annual return made up to 20/08/09 (2 pages) |
2 October 2009 | Annual return made up to 20/08/09 (2 pages) |
16 February 2009 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
16 February 2009 | Accounts made up to 31 March 2008 (8 pages) |
16 October 2008 | Annual return made up to 20/08/08 (2 pages) |
16 October 2008 | Appointment Terminated Director terry owens (1 page) |
16 October 2008 | Annual return made up to 20/08/08 (2 pages) |
16 October 2008 | Appointment terminated director terry owens (1 page) |
1 May 2008 | Full accounts made up to 31 March 2007 (9 pages) |
1 May 2008 | Full accounts made up to 31 March 2007 (9 pages) |
19 October 2007 | Annual return made up to 20/08/07 (4 pages) |
19 October 2007 | Annual return made up to 20/08/07 (4 pages) |
5 February 2007 | Accounts made up to 31 March 2006 (8 pages) |
5 February 2007 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
22 September 2006 | Annual return made up to 20/08/06 (4 pages) |
22 September 2006 | Annual return made up to 20/08/06 (4 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 September 2005 | Annual return made up to 20/08/05 (4 pages) |
9 September 2005 | Annual return made up to 20/08/05 (4 pages) |
24 November 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
24 November 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
12 October 2004 | Annual return made up to 20/08/04 (4 pages) |
12 October 2004 | Annual return made up to 20/08/04 (4 pages) |
22 November 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
22 November 2003 | Accounts made up to 31 March 2003 (5 pages) |
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | New secretary appointed (2 pages) |
12 September 2003 | New secretary appointed (2 pages) |
12 September 2003 | Annual return made up to 20/08/03
|
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | Annual return made up to 20/08/03 (4 pages) |
31 January 2003 | Accounts made up to 31 March 2002 (5 pages) |
31 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
11 September 2002 | Annual return made up to 20/08/02 (4 pages) |
11 September 2002 | Annual return made up to 20/08/02 (4 pages) |
19 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
19 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
21 August 2001 | Annual return made up to 20/08/01 (4 pages) |
21 August 2001 | Annual return made up to 20/08/01 (4 pages) |
21 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 September 2000 | Annual return made up to 20/08/00
|
11 September 2000 | Annual return made up to 20/08/00 (4 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: bramthorn business centre shelton court thorntree middlesborough cleveland TS3 9PD (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: bramthorn business centre shelton court thorntree middlesborough cleveland TS3 9PD (1 page) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
1 November 1999 | Annual return made up to 20/08/99 (4 pages) |
1 November 1999 | Annual return made up to 20/08/99
|
10 June 1999 | Particulars of mortgage/charge (3 pages) |
10 June 1999 | Particulars of mortgage/charge (3 pages) |
3 March 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
3 March 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
5 January 1999 | Annual return made up to 20/08/98 (4 pages) |
5 January 1999 | Annual return made up to 20/08/98 (4 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
2 February 1998 | Director resigned (1 page) |
2 February 1998 | Director resigned (1 page) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | Director resigned (1 page) |
31 December 1997 | Director resigned (1 page) |
31 December 1997 | New director appointed (2 pages) |
18 December 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
18 December 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
28 November 1997 | Director resigned (1 page) |
28 November 1997 | Director resigned (1 page) |
18 September 1997 | New director appointed (2 pages) |
18 September 1997 | New director appointed (2 pages) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | Director resigned (1 page) |
25 October 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
25 October 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
24 September 1996 | Annual return made up to 20/08/96 (4 pages) |
24 September 1996 | Annual return made up to 20/08/96
|
19 March 1996 | Director resigned (2 pages) |
25 February 1996 | New director appointed (2 pages) |
4 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
4 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
4 September 1995 | Annual return made up to 20/08/95
|
4 September 1995 | Annual return made up to 20/08/95 (4 pages) |
10 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 April 1995 | Director resigned;new director appointed (2 pages) |
10 April 1995 | New director appointed (2 pages) |