Thoranby
Stockton On Tees
TS17 6FB
Director Name | Mr Philip Hastie |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2015(24 years, 8 months after company formation) |
Appointment Duration | 2 years (closed 22 August 2017) |
Role | Vice Principal |
Country of Residence | United Kingdom |
Correspondence Address | Stockton Riverside College Harvard Avenue Thoranby Stockton On Tees TS17 6FB |
Secretary Name | Fiona Jane Sharp |
---|---|
Status | Closed |
Appointed | 03 August 2015(24 years, 8 months after company formation) |
Appointment Duration | 2 years (closed 22 August 2017) |
Role | Company Director |
Correspondence Address | Stockton Riverside College Harvard Avenue Thoranby Stockton On Tees TS17 6FB |
Director Name | John Hoyland |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(1 year after company formation) |
Appointment Duration | 2 years, 12 months (resigned 22 November 1994) |
Role | General Manager |
Correspondence Address | 39 Holbeck Avenue Brookfield Middlesbrough Cleveland TS5 8DS |
Director Name | Mr John Trevor Taylor |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 November 1993) |
Role | Operations Director |
Correspondence Address | 2 Briers Close Fearnhead Warrington Cheshire WA2 0DN |
Secretary Name | John Hoyland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | 39 Holbeck Avenue Brookfield Middlesbrough Cleveland TS5 8DS |
Director Name | John Brian Turton |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 1995) |
Role | Personnel Services Manager |
Correspondence Address | 5 Cathedral Drive Rimswell Stockton On Tees Cleveland TS19 7JP |
Director Name | Joseph Welch Hannah |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(3 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 March 1999) |
Role | Company Director |
Correspondence Address | 2 Cranford Gardens Acklam Middlesbrough Cleveland TS5 8AQ |
Director Name | Mr Frank Thomas Ramsay |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(3 years, 12 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 31 March 2016) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31 Greens Grove Hartburn Stockton On Tees Cleveland TS18 5AW |
Secretary Name | Mr Frank Thomas Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(3 years, 12 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 03 August 2015) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31 Greens Grove Hartburn Stockton On Tees Cleveland TS18 5AW |
Director Name | Mr John Christopher Hornby |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(8 years, 7 months after company formation) |
Appointment Duration | 16 years (resigned 03 August 2015) |
Role | Head Of Construction |
Country of Residence | England |
Correspondence Address | 82 The Larun Beat Yarm Cleveland TS15 9HX |
Website | neta.co.uk |
---|---|
Telephone | 01642 616936 |
Telephone region | Middlesbrough |
Registered Address | Pennine Avenue North Tees Industrial Estate Stockton On Tees Cleveland TS18 2RJ |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Norton South |
Built Up Area | Teesside |
999 at £1 | Trustees Of Neta Training Trust 99.90% Ordinary |
---|---|
1 at £1 | Frank Thomas Ramsay 0.10% Ordinary |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2017 | Application to strike the company off the register (3 pages) |
26 May 2017 | Application to strike the company off the register (3 pages) |
20 March 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
20 March 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
15 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
23 May 2016 | Termination of appointment of Frank Thomas Ramsay as a director on 31 March 2016 (1 page) |
23 May 2016 | Termination of appointment of Frank Thomas Ramsay as a director on 31 March 2016 (1 page) |
9 May 2016 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
9 May 2016 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
15 January 2016 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
14 October 2015 | Appointment of Fiona Jane Sharp as a secretary on 3 August 2015 (2 pages) |
14 October 2015 | Appointment of Mr Philip Hastie as a director on 3 August 2015 (2 pages) |
14 October 2015 | Termination of appointment of John Christopher Hornby as a director on 3 August 2015 (1 page) |
14 October 2015 | Appointment of Mr Philip Michael Cook as a director on 3 August 2015 (2 pages) |
14 October 2015 | Appointment of Fiona Jane Sharp as a secretary on 3 August 2015 (2 pages) |
14 October 2015 | Termination of appointment of Frank Thomas Ramsay as a secretary on 3 August 2015 (1 page) |
14 October 2015 | Termination of appointment of John Christopher Hornby as a director on 3 August 2015 (1 page) |
14 October 2015 | Termination of appointment of John Christopher Hornby as a director on 3 August 2015 (1 page) |
14 October 2015 | Appointment of Mr Philip Hastie as a director on 3 August 2015 (2 pages) |
14 October 2015 | Termination of appointment of Frank Thomas Ramsay as a secretary on 3 August 2015 (1 page) |
14 October 2015 | Appointment of Mr Philip Michael Cook as a director on 3 August 2015 (2 pages) |
14 October 2015 | Appointment of Mr Philip Hastie as a director on 3 August 2015 (2 pages) |
14 October 2015 | Termination of appointment of Frank Thomas Ramsay as a secretary on 3 August 2015 (1 page) |
14 October 2015 | Appointment of Mr Philip Michael Cook as a director on 3 August 2015 (2 pages) |
14 October 2015 | Appointment of Fiona Jane Sharp as a secretary on 3 August 2015 (2 pages) |
22 January 2015 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
22 January 2015 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
16 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
19 June 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
19 June 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
22 January 2014 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
8 May 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
8 May 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
11 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
9 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
3 May 2011 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
22 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
23 April 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
9 December 2009 | Director's details changed for Frank Thomas Ramsay on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for John Christopher Hornby on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Frank Thomas Ramsay on 9 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Frank Thomas Ramsay on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for John Christopher Hornby on 9 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for John Christopher Hornby on 9 December 2009 (2 pages) |
3 April 2009 | Accounts for a dormant company made up to 31 July 2008 (6 pages) |
3 April 2009 | Accounts for a dormant company made up to 31 July 2008 (6 pages) |
19 November 2008 | Return made up to 11/11/08; full list of members (4 pages) |
19 November 2008 | Return made up to 11/11/08; full list of members (4 pages) |
14 February 2008 | Return made up to 11/11/07; no change of members (7 pages) |
14 February 2008 | Return made up to 11/11/07; no change of members (7 pages) |
18 January 2008 | Accounts for a dormant company made up to 31 July 2007 (6 pages) |
18 January 2008 | Accounts for a dormant company made up to 31 July 2007 (6 pages) |
13 April 2007 | Accounting reference date extended from 31/03/07 to 31/07/07 (1 page) |
13 April 2007 | Accounting reference date extended from 31/03/07 to 31/07/07 (1 page) |
30 November 2006 | Return made up to 11/11/06; full list of members (7 pages) |
30 November 2006 | Return made up to 11/11/06; full list of members (7 pages) |
15 August 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
15 August 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
6 December 2005 | Return made up to 11/11/05; full list of members (7 pages) |
6 December 2005 | Return made up to 11/11/05; full list of members (7 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
17 December 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
17 December 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
24 November 2004 | Return made up to 11/11/04; full list of members (7 pages) |
24 November 2004 | Return made up to 11/11/04; full list of members (7 pages) |
10 August 2004 | Auds res statement only (1 page) |
10 August 2004 | Auds res statement only (1 page) |
8 July 2004 | Auditor's resignation (1 page) |
8 July 2004 | Auditor's resignation (1 page) |
3 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
3 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
29 November 2003 | Return made up to 11/11/03; full list of members (7 pages) |
29 November 2003 | Return made up to 11/11/03; full list of members (7 pages) |
16 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
16 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
11 December 2002 | Return made up to 11/11/02; full list of members (7 pages) |
11 December 2002 | Return made up to 11/11/02; full list of members (7 pages) |
21 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
21 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
4 December 2001 | Return made up to 11/11/01; full list of members
|
4 December 2001 | Return made up to 11/11/01; full list of members
|
18 December 2000 | Return made up to 11/11/00; full list of members
|
18 December 2000 | Return made up to 11/11/00; full list of members
|
5 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
5 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
18 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
18 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
14 December 1999 | Return made up to 11/11/99; full list of members
|
14 December 1999 | Return made up to 11/11/99; full list of members
|
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Director resigned (1 page) |
28 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
11 December 1998 | Return made up to 11/11/98; full list of members (6 pages) |
11 December 1998 | Return made up to 11/11/98; full list of members (6 pages) |
25 November 1997 | Return made up to 11/11/97; no change of members (4 pages) |
25 November 1997 | Return made up to 11/11/97; no change of members (4 pages) |
26 June 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
26 June 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
9 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
9 December 1996 | Return made up to 11/11/96; full list of members (6 pages) |
9 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
9 December 1996 | Return made up to 11/11/96; full list of members (6 pages) |
6 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
6 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
8 November 1995 | Return made up to 11/11/95; full list of members
|
8 November 1995 | Return made up to 11/11/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
31 October 1994 | Return made up to 11/11/94; full list of members (5 pages) |
31 October 1994 | Return made up to 11/11/94; full list of members (5 pages) |
23 November 1993 | Return made up to 11/11/93; full list of members (5 pages) |
23 November 1993 | Return made up to 11/11/93; full list of members (5 pages) |
30 November 1992 | Return made up to 26/11/92; full list of members (6 pages) |
30 November 1992 | Return made up to 26/11/92; full list of members (6 pages) |
29 November 1991 | Return made up to 26/11/91; full list of members (6 pages) |
29 November 1991 | Return made up to 26/11/91; full list of members (6 pages) |
3 January 1991 | Company name changed\certificate issued on 03/01/91 (2 pages) |
3 January 1991 | Company name changed\certificate issued on 03/01/91 (2 pages) |
26 November 1990 | Incorporation (13 pages) |
26 November 1990 | Incorporation (13 pages) |