Saltburn
Saltburn By The Sea
Cleveland
TS12 1LD
Director Name | Dr Michael Jeffries |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 1992(1 week, 6 days after company formation) |
Appointment Duration | 32 years |
Role | Managing Dir Co Secretary And Chairman |
Correspondence Address | 9 Petch Street Stockton On Tees Cleveland TS18 1PD |
Director Name | David Anthony Horne |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 1996(4 years after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Engineer |
Correspondence Address | Woodside The Dene, Allendale Hexham Northumberland NE47 9PX |
Director Name | Mr Michael Joseph Martin |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 1996(4 years after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 15 Ryton Hall Drive Ryton Tyne & Wear NE40 3QB |
Director Name | Peter Gordon |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 1997(4 years, 10 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Correspondence Address | 8 Chestnut Walk Old Stevenage Hertfordshire SG1 4DD |
Director Name | Mr Hugh Richard Vaughan Morgan Williams |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 1997(4 years, 10 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cowesby Farm House Cowesby Thirsk North Yorkshire YO7 2JL |
Secretary Name | Mrs Kaija Irmeli Jeffries |
---|---|
Nationality | Finnish |
Status | Current |
Appointed | 29 September 1998(6 years, 6 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Correspondence Address | 31 Cambridge Street Saltburn Saltburn By The Sea Cleveland TS12 1LD |
Director Name | Mr Peter John Barry |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(1 week, 6 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 July 1992) |
Role | Company Director |
Correspondence Address | 39 Valley Road Middlesbrough Cleveland TS4 2RY |
Secretary Name | Dr Michael Jeffries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 September 1998) |
Role | Managing Director And Chairman |
Correspondence Address | 9 Petch Street Stockton On Tees Cleveland TS18 1PD |
Director Name | Simon Jonathan Henry Still |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 1999) |
Role | Corporate Finance Advisor |
Country of Residence | England |
Correspondence Address | Monkend Hall Croft-On-Tees Darlington DL2 2SJ |
Director Name | Guy Readman |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(7 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 June 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 21 Graham Park Road Newcastle Upon Tyne Tyne & Wear NE3 4BH |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1992(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1992(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Zetland Buildings Exchange Square Middlesbrough Cleveland TS1 1DE |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Turnover | £367,602 |
Net Worth | £389,929 |
Cash | £6,730 |
Current Liabilities | £543,800 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 May 2002 | Dissolved (1 page) |
---|---|
22 February 2002 | Liquidators statement of receipts and payments (5 pages) |
22 February 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 November 2001 | Liquidators statement of receipts and payments (5 pages) |
8 November 2001 | Liquidators statement of receipts and payments (5 pages) |
11 June 2001 | Liquidators statement of receipts and payments (5 pages) |
2 June 2000 | Appointment of a voluntary liquidator (1 page) |
2 June 2000 | Declaration of solvency (10 pages) |
2 June 2000 | Resolutions
|
30 May 2000 | Ad 28/04/00--------- £ si [email protected]=154 £ ic 39157/39311 (3 pages) |
5 May 2000 | Return made up to 27/03/00; full list of members
|
3 May 2000 | Company name changed tradezone international LIMITED\certificate issued on 03/05/00 (2 pages) |
7 April 2000 | Ad 18/02/00-30/03/00 £ si [email protected]=231 £ ic 38926/39157 (3 pages) |
17 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2000 | Ad 27/01/00-08/03/00 £ si [email protected]=2424 £ ic 36502/38926 (8 pages) |
14 March 2000 | Ad 04/02/00--------- £ si [email protected]=1122 £ ic 35380/36502 (9 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (18 pages) |
26 January 2000 | Ad 07/01/00--------- £ si [email protected]=229 £ ic 35151/35380 (2 pages) |
4 January 2000 | Ad 30/11/99--------- £ si [email protected]=3269 £ ic 31882/35151 (7 pages) |
29 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
11 May 1999 | New director appointed (2 pages) |
11 May 1999 | Ad 12/04/99--------- £ si [email protected]=2365 £ ic 29436/31801 (2 pages) |
11 May 1999 | Ad 30/04/99--------- £ si [email protected]=81 £ ic 31801/31882 (2 pages) |
1 May 1999 | Return made up to 27/03/99; full list of members (9 pages) |
9 April 1999 | Ad 10/03/99--------- £ si [email protected]=48 £ ic 27888/27936 (2 pages) |
24 March 1999 | Full accounts made up to 31 March 1998 (16 pages) |
8 March 1999 | Ad 22/02/99--------- £ si [email protected]=5257 £ ic 22631/27888 (8 pages) |
26 January 1999 | S-div 20/01/99 (1 page) |
21 January 1999 | Resolutions
|
22 October 1998 | Secretary resigned (1 page) |
22 October 1998 | New secretary appointed (2 pages) |
19 June 1998 | Memorandum and Articles of Association (26 pages) |
1 June 1998 | Particulars of mortgage/charge (3 pages) |
29 May 1998 | Company name changed onyx internet LIMITED\certificate issued on 29/05/98 (2 pages) |
22 May 1998 | Ad 07/05/98--------- £ si 299@1=299 £ ic 21634/21933 (2 pages) |
27 April 1998 | Return made up to 27/03/98; full list of members (15 pages) |
22 April 1998 | Ad 06/03/98-01/04/98 £ si 6377@1=6377 £ ic 15257/21634 (4 pages) |
25 March 1998 | Resolutions
|
25 March 1998 | Resolutions
|
9 February 1998 | Return made up to 27/03/97; full list of members; amend (10 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
8 August 1997 | Ad 30/07/97--------- £ si 300@1=300 £ ic 14957/15257 (2 pages) |
21 May 1997 | Return made up to 27/03/97; full list of members (12 pages) |
21 May 1997 | Company name changed octacon LIMITED\certificate issued on 21/05/97 (2 pages) |
15 May 1997 | New director appointed (3 pages) |
13 May 1997 | New director appointed (3 pages) |
13 May 1997 | New director appointed (3 pages) |
18 March 1997 | Ad 30/01/97--------- £ si 10845@1=10845 £ ic 5708/16553 (10 pages) |
14 March 1997 | Resolutions
|
4 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
19 January 1997 | Ad 04/09/92--------- £ si 700@1 (2 pages) |
14 May 1996 | New director appointed (2 pages) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | Ad 04/04/96--------- £ si 636@1=636 £ ic 5072/5708 (2 pages) |
28 April 1996 | Return made up to 27/03/96; full list of members (6 pages) |
26 February 1996 | Ad 26/01/96--------- £ si 127@1=127 £ ic 4945/5072 (2 pages) |
4 January 1996 | Registered office changed on 04/01/96 from: york house 102-108 borough road middlesbrough cleveland. TS1 2HJ (1 page) |
4 January 1996 | Ad 27/10/95--------- £ si 480@1=480 £ ic 4465/4945 (2 pages) |
2 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
6 October 1995 | Ad 03/10/95--------- £ si 765@1=765 £ ic 3700/4465 (2 pages) |
25 September 1995 | Resolutions
|
25 September 1995 | £ nc 5000/1000000 20/09/95 (1 page) |
5 April 1995 | Return made up to 27/03/95; no change of members (4 pages) |