Castle Eden
Cleveland
TS27 4TG
Director Name | Neil Lincoln |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 1996(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 14 September 1999) |
Role | Company Director |
Correspondence Address | Amberley 6 Parklands Drive Castle Eden Hartlepool Cleveland TS27 4TG |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 June 1996(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 14 September 1999) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Secretary Name | Mr Anthony John Douglas Redpath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 181 Grange Road Darlington County Durham DL1 5NT |
Secretary Name | Mrs Gloria Joyce Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 February 1995) |
Role | Company Director |
Correspondence Address | Rockville Station Road Blackhall Rocks,Hartlepool Cleveland TS27 4AT |
Secretary Name | Arthur Laurence Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(4 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | 5 Hirst Court Middlestone Moor Spennymoor County Durham DL16 7BG |
Secretary Name | Mr John Bede Morse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(4 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 15 May 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Mariners Wharf Quayside Newcastle NE1 2BJ |
Secretary Name | Judith Ann Lincoln |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(5 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 27 June 1996) |
Role | Company Director |
Correspondence Address | 2 Barnard Wynd Peterlee County Durham SR8 1LT |
Registered Address | Graham And Waites C/O 57 Coniscliffe Road Darlington County Durham DL3 7EH |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
14 September 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 1999 | Application for striking-off (1 page) |
23 February 1999 | Return made up to 13/02/99; no change of members
|
18 February 1999 | Full accounts made up to 30 April 1998 (5 pages) |
3 March 1998 | Full accounts made up to 30 April 1997 (8 pages) |
17 February 1998 | Return made up to 13/02/98; no change of members (4 pages) |
14 March 1997 | Return made up to 22/02/97; full list of members
|
27 February 1997 | Full accounts made up to 30 April 1996 (6 pages) |
4 July 1996 | New secretary appointed (1 page) |
4 July 1996 | Secretary resigned (2 pages) |
4 July 1996 | Resolutions
|
25 May 1996 | New director appointed (2 pages) |
25 May 1996 | Secretary resigned (1 page) |
25 May 1996 | Registered office changed on 25/05/96 from: level 4 hadrian house higham place newcastle on tyne NE1 8AF (1 page) |
25 May 1996 | New secretary appointed (2 pages) |
5 March 1996 | New secretary appointed (2 pages) |
30 January 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |