Norton
Stockton On Tees
Cleveland
TS20 1PT
Secretary Name | Mr Donald Mitchell Hill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1993(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 53 The Green Cockerton Darlington Co Durham DL3 9EG |
Director Name | Kenneth Copsey-James |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 September 1999) |
Role | Marketing & Business Developme |
Correspondence Address | 20 Atlas Wynd Yarm North Yorkshire TS15 9AD |
Director Name | Darren John Hawkins |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(1 year, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 April 1995) |
Role | Company Director |
Correspondence Address | 6 Castleton Avenue Linthorpe Middlesbrough Cleveland TS5 5JA |
Director Name | Mr Donald Mitchell Hill |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(1 year, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 30 September 2008) |
Role | Marketing Consultant |
Correspondence Address | 53 The Green Cockerton Darlington Co Durham DL3 9EG |
Director Name | John Murray Whyte |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 January 1997) |
Role | Management Consultant |
Correspondence Address | Rozelle The Green Cleasby Darlington North Yorkshire DL2 2QZ |
Director Name | John Murray Whyte |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 January 1997) |
Role | Management Consultant |
Correspondence Address | Rozelle The Green Cleasby Darlington North Yorkshire DL2 2QZ |
Director Name | Mr William Taylor |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 February 1997) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 6 Elm Grove Hartlepool Cleveland TS26 8LZ |
Registered Address | Christie And Proud 64 Duke Street Darlington DL3 7AN |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Year | 2014 |
---|---|
Net Worth | -£57,465 |
Cash | £10 |
Current Liabilities | £57,475 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
17 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2008 | Application for striking-off (2 pages) |
13 October 2008 | Appointment terminated director donald hill (1 page) |
14 May 2008 | Return made up to 01/04/08; full list of members (6 pages) |
20 June 2007 | Return made up to 01/04/07; full list of members (9 pages) |
16 April 2007 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
16 April 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
11 April 2007 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
13 April 2006 | Return made up to 01/04/06; full list of members (10 pages) |
30 March 2005 | Return made up to 01/04/05; full list of members (10 pages) |
2 September 2004 | Return made up to 01/04/04; full list of members (10 pages) |
26 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
2 May 2003 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
2 May 2003 | Return made up to 01/04/03; full list of members (10 pages) |
27 March 2003 | Registered office changed on 27/03/03 from: weavers house 53 cockerton green darlington co durham DL3 9EG (1 page) |
17 June 2002 | Director resigned (1 page) |
21 May 2002 | Return made up to 01/04/02; full list of members (10 pages) |
20 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
24 May 2001 | Return made up to 01/04/01; full list of members (10 pages) |
11 August 2000 | New director appointed (2 pages) |
26 May 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
19 May 2000 | Return made up to 01/04/00; full list of members (10 pages) |
19 May 2000 | Director resigned (1 page) |
15 November 1999 | Director resigned (1 page) |
10 April 1999 | Return made up to 01/04/99; no change of members (4 pages) |
1 April 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
2 April 1998 | Return made up to 01/04/98; no change of members (4 pages) |
13 February 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
29 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
28 April 1997 | Return made up to 01/04/97; full list of members
|
28 February 1997 | Director resigned (1 page) |
28 February 1997 | Director resigned (1 page) |
30 May 1996 | Return made up to 01/04/96; no change of members (6 pages) |
18 January 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
18 October 1995 | Director resigned (2 pages) |
31 May 1995 | New director appointed (2 pages) |
15 May 1995 | New director appointed (2 pages) |
15 May 1995 | Return made up to 01/04/95; no change of members
|