Kirklevington
Yarm
North Yorkshire
TS15 9NR
Director Name | John Graham Dickinson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 1993(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 2 High Street Great Ayton Middlesbrough North Yorkshire TS9 6NJ |
Director Name | Derrick George Grass |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 1993(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 27 Queens Drive Stokesley Middlesbrough North Yorkshire TS9 5HA |
Director Name | Mr David Addison Swallow |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 1993(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Charters Mead Easby Lane Great Ayton North Yorkshire TS9 6JT |
Secretary Name | Derrick George Grass |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 1993(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 27 Queens Drive Stokesley Middlesbrough North Yorkshire TS9 5HA |
Director Name | Barry Kevin Smith |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 30 North Park Road Sedgefield Stockton On Tees Cleveland TS21 2AP |
Director Name | Mr David Lindesay Steel |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Netherby Rise Darlington Durham DL3 8SE |
Director Name | Robert Barrigan |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1994(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 December 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stoer House 1 Polam Road Darlington County Durham DL1 5NW |
Director Name | Mr Anthony Michael Dennett |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(2 years after company formation) |
Appointment Duration | 11 months (resigned 23 April 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 319 Coniscliffe Road Darlington County Durham DL3 8AH |
Director Name | Ann Luke |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 May 1998) |
Role | Chartered Accountant |
Correspondence Address | 15 Richard Hind Walk Yarm Road Stockton On Tees Cleveland TS18 3LU |
Director Name | Michael Dunn |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(3 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 December 1997) |
Role | IT Consultant |
Correspondence Address | 27 Linden Crescent Hutton Rudby Yarm Cleveland TS15 0HU |
Director Name | Gary Reed |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 December 1999) |
Role | Consultant |
Correspondence Address | 1 Cowdray Close Guisborough Cleveland TS14 7NH |
Director Name | James Christopher Scott |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(4 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 November 1998) |
Role | Chairman |
Correspondence Address | The Old Barn Church Row Melsonby Richmond North Yorkshire DL10 5LX |
Director Name | John McGrother |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 December 1999) |
Role | Chartered Accountant |
Correspondence Address | 8 Albert Road Eaglescliffe Stockton On Tees Cleveland TS16 0DD |
Director Name | Robert Ralph Tindle |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(6 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 April 2003) |
Role | Chartered Accountant |
Correspondence Address | Scotswood House Thornaby Place Stockton On Tees TS17 6SB |
Director Name | Paul Grylls |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 May 2002) |
Role | Chartered Accountant |
Correspondence Address | 9 Knightsbridge Gardens Hartlepool Cleveland TS26 0LY |
Registered Address | 10 Bridge Road Stokesley Middlesbrough North Yorkshire TS9 5AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Stokesley |
Ward | Stokesley |
Built Up Area | Stokesley |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £14,400 |
Net Worth | £1,330 |
Cash | £1,349 |
Current Liabilities | £2,822 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2004 | Voluntary strike-off action has been suspended (1 page) |
19 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2004 | Application for striking-off (1 page) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
4 June 2003 | Annual return made up to 24/05/03 (5 pages) |
17 May 2003 | Director resigned (1 page) |
16 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
6 June 2002 | Annual return made up to 24/05/02 (6 pages) |
30 May 2001 | Annual return made up to 24/05/01 (5 pages) |
28 November 2000 | Full accounts made up to 31 March 2000 (14 pages) |
11 August 2000 | New director appointed (2 pages) |
10 July 2000 | Annual return made up to 24/05/00
|
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Memorandum and Articles of Association (16 pages) |
21 December 1999 | Resolutions
|
21 December 1999 | Director resigned (1 page) |
27 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
14 June 1999 | New director appointed (2 pages) |
1 June 1999 | Annual return made up to 24/05/99 (6 pages) |
20 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
2 December 1998 | Director resigned (1 page) |
19 June 1998 | Annual return made up to 24/05/98
|
19 June 1998 | New director appointed (2 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
15 December 1997 | Director resigned (1 page) |
15 December 1997 | Director resigned (1 page) |
15 December 1997 | Director resigned (1 page) |
11 August 1997 | Company name changed the teesside management associat ion LIMITED\certificate issued on 12/08/97 (2 pages) |
18 June 1997 | New director appointed (2 pages) |
3 June 1997 | Annual return made up to 24/05/97 (6 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
2 June 1996 | Director resigned (2 pages) |
2 June 1996 | Annual return made up to 24/05/96
|
2 June 1996 | New director appointed (1 page) |
7 December 1995 | Accounts for a small company made up to 31 March 1995 (13 pages) |
27 June 1995 | New director appointed (2 pages) |
13 June 1995 | Annual return made up to 24/05/95 (6 pages) |
8 June 1995 | Director resigned (2 pages) |