Carlton
Stockton On Tees
Cleveland
TS21 1AN
Director Name | Mr Paul Stephen Hudson |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2003(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 23 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lindley House Carrfield Lane, Upper Dunsforth York North Yorkshire YO26 9SD |
Secretary Name | Mr Christopher Gordon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2007(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 23 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 High Farm Close Carlton Stockton On Tees Cleveland TS21 1AN |
Director Name | Barbara Reeves |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992 |
Appointment Duration | 3 months, 2 weeks (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | Flat 2 24 Bracknell Gardens London NW3 7ED |
Director Name | Robert John Windmill |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992 |
Appointment Duration | 3 months, 2 weeks (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | 3 Gunter Grove London SW10 0UN |
Director Name | Michael Walker |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 October 1997) |
Role | Director Of Operations |
Correspondence Address | 49 Fairfield Gamlingay Sandy Bedfordshire SG19 3LG |
Director Name | Hans Thierstein |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 April 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 October 1997) |
Role | Chief Financial Officer |
Correspondence Address | Chemin Plamatte 17 1228 Plan-Les-Ouates Geneva Foreign |
Director Name | Fabio Bertarelli |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 April 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 June 1997) |
Role | CEO |
Correspondence Address | Chemin De Condamine Coinsins 1267 Switzerland |
Director Name | Silvano Fumero |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 April 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 April 1996) |
Role | General Manager |
Correspondence Address | 133 Harley Street London |
Secretary Name | Francois Naef |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 30 April 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 October 1997) |
Role | Corporate Lawyer |
Correspondence Address | 9 Rue Marignac Geneva Ge 1206 |
Director Name | Ernest Loumaye |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 18 June 1992(5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 October 1997) |
Role | Corporate Clinical Director |
Correspondence Address | 2 Chemin De La Fontaine 1224 Chene-Bougeries Switzerland |
Director Name | Luigi Margarito |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 June 1992(5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 October 1997) |
Role | Company Director |
Correspondence Address | 19 Upland Drive Brookmans Park Hatfield Hertfordshire AL9 6PT |
Director Name | Aliza Eshkol |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 04 January 1993(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 October 1997) |
Role | Chief Scientist |
Country of Residence | Switzerland |
Correspondence Address | Chemin Du Petit Molard Ch-1278 La Rippe Switzerland Foreign |
Director Name | Mr Ernesto Bertarelli |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 April 1996(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 October 1997) |
Role | Chief Executive Officer |
Correspondence Address | Chemin Des Mines 15 Bis Geneva Ch1202 |
Director Name | Jacques Theurillat |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 16 June 1997(5 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 06 October 1997) |
Role | Chief Financial Officer |
Correspondence Address | Chemin Du Quart 99 74160 Archamps France |
Secretary Name | Brian Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(5 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 29 July 1998) |
Role | Company Director |
Correspondence Address | 6 Aykley Vale Aykley Heads Durham City DH1 5WA |
Director Name | Brian Collins |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(6 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 July 1998) |
Role | Chartered Management Accountant |
Correspondence Address | 6 Aykley Vale Aykley Heads Durham City DH1 5WA |
Secretary Name | Gary Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 9 Edgar Street Norton Stockton On Tees TS20 2HG |
Director Name | Dr Jayne Ann Wright |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(7 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 07 February 2003) |
Role | Medical Director |
Country of Residence | United Kingdom |
Correspondence Address | Underhill House Putley Ledbury Herefordshire HR8 2QR Wales |
Secretary Name | Colin Blackett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2002) |
Role | Accountant |
Correspondence Address | 2 Rowallane Gardens Ingleby Barwick Stockton On Tees Cleveland TS17 0YQ |
Secretary Name | Grahame Longhorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(10 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 29 June 2003) |
Role | Chartered Accountant |
Correspondence Address | 20 Nightingale Close Hartlepool TS26 0HL |
Director Name | Mr Hugh Morgan Williams |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(11 years after company formation) |
Appointment Duration | 9 months (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowesby Grange Cowesby Thirsk North Yorkshire YO7 2JL |
Secretary Name | John McCall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 February 2007) |
Role | Company Director |
Correspondence Address | 6 Ganton Close Billingham Cleveland TS22 5RE |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1992 |
Appointment Duration | 3 months, 2 weeks (resigned 30 April 1992) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Registered Address | Salters Lane Sedgefield Stockton On Tees TS21 3EE |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Sedgefield |
Ward | Sedgefield |
Built Up Area | Sedgefield |
Address Matches | 2 other UK companies use this postal address |
400k at 1 | Gordon Laboratory Group Limited 100.00% Ordinary |
---|
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2011 | Application to strike the company off the register (4 pages) |
27 April 2011 | Application to strike the company off the register (4 pages) |
11 March 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
11 March 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
21 January 2010 | Register inspection address has been changed (1 page) |
21 January 2010 | Register inspection address has been changed (1 page) |
21 January 2010 | Register(s) moved to registered inspection location (1 page) |
21 January 2010 | Register(s) moved to registered inspection location (1 page) |
21 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders Statement of capital on 2010-01-21
|
21 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders Statement of capital on 2010-01-21
|
18 December 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
18 December 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
29 January 2009 | Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page) |
29 January 2009 | Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page) |
20 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
20 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
3 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
3 September 2008 | Accounts made up to 31 December 2007 (1 page) |
17 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
17 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
17 May 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
17 May 2007 | Accounts made up to 31 December 2006 (1 page) |
26 February 2007 | New secretary appointed (1 page) |
26 February 2007 | New secretary appointed (1 page) |
26 February 2007 | Return made up to 16/01/07; full list of members (2 pages) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | Return made up to 16/01/07; full list of members (2 pages) |
26 February 2007 | Secretary resigned (1 page) |
13 April 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
13 April 2006 | Accounts made up to 31 December 2005 (1 page) |
23 January 2006 | Return made up to 16/01/06; full list of members (2 pages) |
23 January 2006 | Return made up to 16/01/06; full list of members (2 pages) |
16 September 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
16 September 2005 | Accounts made up to 31 December 2004 (2 pages) |
14 February 2005 | Return made up to 16/01/05; full list of members
|
14 February 2005 | Return made up to 16/01/05; full list of members (7 pages) |
21 October 2004 | Registered office changed on 21/10/04 from: willow bridge letch lane carlton stockton on tees cleveland TS21 1EB (1 page) |
21 October 2004 | Registered office changed on 21/10/04 from: willow bridge letch lane carlton stockton on tees cleveland TS21 1EB (1 page) |
22 July 2004 | Resolutions
|
22 July 2004 | Resolutions
|
20 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
20 July 2004 | Accounts made up to 31 December 2003 (1 page) |
16 February 2004 | Return made up to 16/01/04; full list of members (7 pages) |
16 February 2004 | Return made up to 16/01/04; full list of members (7 pages) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | New secretary appointed (2 pages) |
15 January 2004 | New secretary appointed (2 pages) |
15 January 2004 | Secretary resigned (1 page) |
15 January 2004 | Secretary resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
22 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
22 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
13 February 2003 | Return made up to 16/01/03; full list of members (7 pages) |
13 February 2003 | Return made up to 16/01/03; full list of members (7 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
25 July 2002 | New secretary appointed (2 pages) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | New secretary appointed (2 pages) |
22 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
22 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
25 June 2001 | New secretary appointed (2 pages) |
25 June 2001 | New secretary appointed (2 pages) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | Secretary resigned (1 page) |
22 February 2001 | Return made up to 16/01/01; full list of members
|
22 February 2001 | Return made up to 16/01/01; full list of members (6 pages) |
2 February 2001 | Full accounts made up to 31 December 1999 (12 pages) |
2 February 2001 | Full accounts made up to 31 December 1999 (12 pages) |
2 March 2000 | Return made up to 16/01/00; full list of members (6 pages) |
2 March 2000 | Return made up to 16/01/00; full list of members (6 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
2 February 2000 | Full accounts made up to 31 December 1998 (12 pages) |
2 February 2000 | Full accounts made up to 31 December 1998 (12 pages) |
2 June 1999 | Full accounts made up to 31 December 1997 (14 pages) |
2 June 1999 | Full accounts made up to 31 December 1997 (14 pages) |
18 February 1999 | Return made up to 16/01/99; full list of members (6 pages) |
18 February 1999 | New secretary appointed (2 pages) |
18 February 1999 | Return made up to 16/01/99; full list of members (6 pages) |
18 February 1999 | New secretary appointed (2 pages) |
3 December 1998 | Particulars of mortgage/charge (5 pages) |
3 December 1998 | Particulars of mortgage/charge (5 pages) |
30 November 1998 | Particulars of mortgage/charge (6 pages) |
30 November 1998 | Particulars of mortgage/charge (6 pages) |
18 November 1998 | Registered office changed on 18/11/98 from: letch lane carlton stockton on tees cleveland TS21 1EE (1 page) |
18 November 1998 | Registered office changed on 18/11/98 from: letch lane carlton stockton on tees cleveland TS21 1EE (1 page) |
5 August 1998 | New secretary appointed (1 page) |
5 August 1998 | New secretary appointed (1 page) |
5 August 1998 | Secretary resigned;director resigned (1 page) |
5 August 1998 | Secretary resigned;director resigned (1 page) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
13 January 1998 | Return made up to 16/01/98; full list of members (6 pages) |
13 January 1998 | Return made up to 16/01/98; full list of members (6 pages) |
2 November 1997 | New director appointed (2 pages) |
2 November 1997 | New director appointed (2 pages) |
2 November 1997 | New secretary appointed (2 pages) |
2 November 1997 | New secretary appointed (2 pages) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Registered office changed on 29/10/97 from: 211 cambridge science park milton road cambridge CB4 4ZA (1 page) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Registered office changed on 29/10/97 from: 211 cambridge science park milton road cambridge CB4 4ZA (1 page) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Secretary resigned (1 page) |
29 October 1997 | Secretary resigned (1 page) |
10 October 1997 | Auditor's resignation (4 pages) |
10 October 1997 | Auditor's resignation (4 pages) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
14 August 1997 | Full accounts made up to 31 December 1996 (15 pages) |
14 August 1997 | Full accounts made up to 31 December 1996 (15 pages) |
28 January 1997 | Return made up to 16/01/97; full list of members (8 pages) |
28 January 1997 | Return made up to 16/01/97; full list of members (8 pages) |
20 August 1996 | Full accounts made up to 31 December 1995 (18 pages) |
20 August 1996 | Full accounts made up to 31 December 1995 (18 pages) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | Director resigned (1 page) |
4 July 1996 | Director resigned (1 page) |
24 June 1996 | Resolutions
|
24 June 1996 | Resolutions
|
17 June 1996 | Resolutions
|
17 June 1996 | £ nc 200000/400000 06/05/96 (1 page) |
17 June 1996 | Resolutions
|
17 June 1996 | Ad 06/05/96--------- £ si 200000@1=200000 £ ic 200000/400000 (2 pages) |
17 June 1996 | £ nc 200000/400000 06/05/96 (1 page) |
17 June 1996 | Ad 06/05/96--------- £ si 200000@1=200000 £ ic 200000/400000 (2 pages) |
25 February 1996 | Return made up to 16/01/96; full list of members (8 pages) |
25 February 1996 | Return made up to 16/01/96; full list of members (8 pages) |
14 June 1995 | Full accounts made up to 31 December 1994 (18 pages) |
14 June 1995 | Full accounts made up to 31 December 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |