Long Newton
Stockton On Tees
Cleveland
TS21 1PB
Director Name | Mr Laurence Anthony Huck |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 1995(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 01 February 2005) |
Role | Company Director |
Correspondence Address | The Old Post Office East Rounton Northallerton North Yorkshire DL6 2LF |
Secretary Name | Carol Mary Huck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2001(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 01 February 2005) |
Role | Company Director |
Correspondence Address | The Old Post Office East Rounton Northallerton North Yorkshire DL6 2LF |
Director Name | Mr Stephen Luke Ainsley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 90 Holmfield Road Blackpool Lancashire FY2 9RS |
Director Name | Mr Richard Ian Green |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 90 Holmfield Road Blackpool Lancashire FY2 9RS |
Director Name | Mrs Christine Anne Thorpe |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Ivy House Low Grantley Ripon North Yorkshire HG4 3PH |
Director Name | Mr Gordon William Thorpe |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 The Waldrons Back Street East Garston Hungerford Berkshire RG17 7JA |
Secretary Name | Mrs Christine Anne Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 The Waldrons Back Street East Garston Hungerford Berkshire RG17 7JA |
Secretary Name | Mr Gordon William Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(8 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 3 The Waldrons Back Street East Garston Hungerford Berkshire RG17 7JA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 1 Terry Dicken Ind Estate Ellerbeck Way Stokesley Cleveland TS9 7AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Kirkby |
Ward | Stokesley |
Built Up Area | Stokesley |
Year | 2014 |
---|---|
Net Worth | -£705 |
Current Liabilities | £1,085 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2004 | Application for striking-off (1 page) |
3 March 2004 | Company name changed griptite LIMITED\certificate issued on 03/03/04 (2 pages) |
28 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
17 September 2003 | Return made up to 01/09/03; full list of members (7 pages) |
8 April 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
26 September 2001 | Return made up to 01/09/01; full list of members (6 pages) |
6 August 2001 | New secretary appointed (2 pages) |
6 August 2001 | Secretary resigned;director resigned (1 page) |
16 June 2001 | Secretary resigned (1 page) |
14 June 2001 | Accounts for a small company made up to 31 March 2001 (3 pages) |
6 June 2001 | Registered office changed on 06/06/01 from: the old post office east rounton northallerton north yorkshire DL6 2LF (1 page) |
6 June 2001 | New secretary appointed (2 pages) |
24 October 2000 | Return made up to 01/09/00; full list of members (7 pages) |
7 July 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
18 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
29 October 1999 | Return made up to 01/09/99; full list of members (6 pages) |
29 September 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
29 September 1998 | Return made up to 01/09/98; no change of members
|
9 July 1998 | Director's particulars changed (1 page) |
30 September 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
17 September 1997 | Return made up to 01/09/97; no change of members (4 pages) |
6 September 1996 | Return made up to 01/09/96; full list of members
|
6 September 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
5 September 1995 | Return made up to 01/09/95; no change of members (4 pages) |
22 June 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |