Company NameCleveland College Limited
Company StatusDissolved
Company Number02746706
CategoryPrivate Limited Company
Incorporation Date11 September 1992(31 years, 8 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Fiona Jane Sharp
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2018(25 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (closed 21 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStockton Riverside College Harvard Avenue
Thornaby
Stockton-On-Tees
TS17 6FB
Director NameMr Philip Hastie
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2018(25 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (closed 21 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStockton Riverside College Harvard Avenue
Thornaby
Stockton-On-Tees
TS17 6FB
Director NameMr Philip Michael Cook
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2018(25 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (closed 21 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStockton Riverside College Harvard Avenue
Thornaby
Stockton-On-Tees
TS17 6FB
Director NameMichael David Clark
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1993(6 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 26 October 1998)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence Address21 St Margarets Grove
Redcar
Cleveland
TS10 2HW
Secretary NameMichael David Clark
NationalityBritish
StatusResigned
Appointed21 March 1993(6 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 1995)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence Address21 St Margarets Grove
Redcar
Cleveland
TS10 2HW
Director NameMr Ronald Charles Goodwin
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(6 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 15 October 1998)
RoleSenior Manager
Correspondence Address41 West Street
Yarm
Cleveland
TS15 9BT
Secretary NameDenise Anne McFarlane
NationalityBritish
StatusResigned
Appointed01 September 1995(2 years, 11 months after company formation)
Appointment Duration17 years, 11 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Harlech Court
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5DR
Director NameLynne Susan Howe
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(5 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2000)
RoleCollege Principal
Correspondence AddressLonkley Head Cottage
Lonkley Head, Allendale
Hexham
Northumberland
NE47 9DF
Director NameMalcolm Tonge
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 November 1999)
RoleChartered Accountant
Correspondence Address65 Belmont Avenue
Brookfield
Middlesbrough
Cleveland
TS5 8EW
Director NameNicholas Peter Upton
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(7 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 13 November 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Thornton Road
Thornton
Middlesbrough
Cleveland
TS8 9BS
Director NameAlan Gerald Bernard Old
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(8 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2005)
RoleCollege Manager
Correspondence AddressCoquetdale House
Rothbury Road
Long Framlington
Northumberland
NE65 8AH
Director NameMr Gary Allen Groom
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(12 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 November 2014)
RoleCollege Principal
Country of ResidenceUnited Kingdom
Correspondence Address7 Jasmine Fields
Kirklevington
Cleveland
TS15 9JD
Director NameRichard Ivor Darling
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2007(15 years, 1 month after company formation)
Appointment Duration3 years (resigned 19 October 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address33 Kipling Grove
Stockton On Tees
Cleveland
TS19 7QT
Director NameDr Deborah Anne Trebilco
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2010(18 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorporation Road
Redcar
Cleveland
TS10 1EZ
Director NameMr John Derek Chance
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(22 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2016)
RoleCollege Principal
Country of ResidenceEngland
Correspondence AddressCorporation Road
Redcar
Cleveland
TS10 1EZ
Director NameMrs Elizabeth Jane Philip
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(24 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 March 2017)
RolePrincipal
Country of ResidenceEngland
Correspondence AddressRedcar And Cleveland College Corporation Road
Redcar
TS10 1EZ
Director NameWb Company Secretaries Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed11 September 1992(same day as company formation)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed11 September 1992(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 1992(same day as company formation)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed11 September 1992(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitecleveland.ac.uk

Location

Registered AddressStockton Riverside College
Harvard Avenue
Thornaby
Stockton-On-Tees
TS17 6FB
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

2 at £1Redcar & Cleveland College
100.00%
Ordinary

Financials

Year2014
Turnover£7,580
Gross Profit£4,873
Net Worth£2
Cash£2
Current Liabilities£1,325

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

25 September 2017Termination of appointment of Elizabeth Jane Philip as a director on 24 March 2017 (1 page)
25 September 2017Cessation of John Derek Chance as a person with significant control on 25 September 2017 (1 page)
25 September 2017Termination of appointment of Elizabeth Jane Philip as a director on 24 March 2017 (1 page)
25 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
11 January 2017Termination of appointment of John Derek Chance as a director on 31 December 2016 (1 page)
11 January 2017Appointment of Mrs Elizabeth Jane Philip as a director on 1 January 2017 (2 pages)
4 January 2017Full accounts made up to 31 July 2016 (15 pages)
22 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
15 February 2016Full accounts made up to 31 July 2015 (14 pages)
8 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(3 pages)
14 April 2015Full accounts made up to 31 July 2014 (14 pages)
4 March 2015Appointment of Mr John Chance as a director on 1 December 2014 (2 pages)
4 March 2015Appointment of Mr John Chance as a director on 1 December 2014 (2 pages)
23 February 2015Termination of appointment of Gary Allen Groom as a director on 30 November 2014 (1 page)
9 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
9 July 2014Termination of appointment of Denise Mcfarlane as a secretary (1 page)
14 January 2014Full accounts made up to 31 July 2013 (12 pages)
7 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(5 pages)
20 February 2013Full accounts made up to 31 July 2012 (13 pages)
27 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
18 April 2012Full accounts made up to 31 July 2011 (13 pages)
11 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
3 May 2011Full accounts made up to 31 July 2010 (13 pages)
16 December 2010Appointment of Dr Deborah Anne Trebilco as a director (2 pages)
14 December 2010Termination of appointment of Richard Darling as a director (1 page)
7 October 2010Director's details changed for Richard Ivor Darling on 11 September 2010 (2 pages)
7 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
22 April 2010Full accounts made up to 31 July 2009 (13 pages)
9 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (5 pages)
1 May 2009Full accounts made up to 31 July 2008 (13 pages)
14 October 2008Return made up to 11/09/08; full list of members (5 pages)
7 May 2008Full accounts made up to 31 July 2007 (13 pages)
30 November 2007Director resigned (1 page)
30 November 2007New director appointed (2 pages)
25 October 2007Return made up to 11/09/07; no change of members (7 pages)
22 October 2007Resignation of auditors (1 page)
21 May 2007Full accounts made up to 31 July 2006 (13 pages)
16 October 2006Return made up to 11/09/06; full list of members (7 pages)
7 March 2006Full accounts made up to 31 July 2005 (13 pages)
17 October 2005Return made up to 11/09/05; full list of members (7 pages)
19 August 2005New director appointed (2 pages)
19 July 2005Director resigned (1 page)
18 February 2005Full accounts made up to 31 July 2004 (13 pages)
23 September 2004Return made up to 11/09/04; full list of members (7 pages)
5 May 2004Full accounts made up to 31 July 2003 (12 pages)
13 October 2003Return made up to 11/09/03; full list of members (7 pages)
5 June 2003Full accounts made up to 31 July 2002 (12 pages)
30 September 2002Return made up to 11/09/02; full list of members (7 pages)
1 May 2002Full accounts made up to 31 July 2001 (12 pages)
2 October 2001Return made up to 11/09/01; full list of members (6 pages)
15 March 2001New director appointed (2 pages)
13 February 2001Full accounts made up to 31 July 2000 (11 pages)
2 February 2001Director resigned (1 page)
4 October 2000Return made up to 11/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2000Director resigned (1 page)
17 April 2000Full accounts made up to 31 July 1999 (11 pages)
8 February 2000New director appointed (2 pages)
8 October 1999Return made up to 11/09/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 March 1999Full accounts made up to 31 July 1998 (13 pages)
3 November 1998Director resigned (1 page)
3 November 1998New director appointed (2 pages)
26 October 1998Return made up to 11/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 August 1998New director appointed (2 pages)
23 July 1998Auditor's resignation (1 page)
29 May 1998Full accounts made up to 31 July 1997 (11 pages)
22 October 1997Return made up to 11/09/97; full list of members
  • 363(287) ‐ Registered office changed on 22/10/97
(6 pages)
27 August 1997Registered office changed on 27/08/97 from: fourth floor higham house higham place newcastle upon tyne NE1 8EE (1 page)
23 June 1997Auditor's resignation (1 page)
12 March 1997Full accounts made up to 31 July 1996 (11 pages)
15 September 1996Return made up to 11/09/96; no change of members (4 pages)
15 September 1995Return made up to 11/09/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
15 September 1995New secretary appointed (2 pages)
1 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 September 1992Incorporation (13 pages)