Clint
Harrogate
North Yorkshire
HG3 3DH
Director Name | Mr John Victor Parsons |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 1997(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 26 August 2003) |
Role | Chairman |
Correspondence Address | Whashton Lodge Whashton Richmond North Yorkshire DL11 7JL |
Director Name | Alan Thomas Graham |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 1998(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 26 August 2003) |
Role | Engineering Director |
Correspondence Address | 42 Aspin Park Road Knaresborough North Yorkshire HG5 8HG |
Secretary Name | Alan Thomas Graham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 1998(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 26 August 2003) |
Role | Engineering Director |
Correspondence Address | 42 Aspin Park Road Knaresborough North Yorkshire HG5 8HG |
Director Name | David Lance Ranson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1998(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 26 August 2003) |
Role | Manufacturing Director |
Correspondence Address | Beckview Cottage Hollybush Farm Lanchester Durham County Durham DH7 0SS |
Director Name | Paul Scott |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 1998(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 26 August 2003) |
Role | Sales And Marketing |
Correspondence Address | 11 Kendale Walk Hillhheads Estate Newcastle Upon Tyne Tyne And Wear NE5 5NS |
Director Name | John Anglin |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 March 1998) |
Role | Company Director |
Correspondence Address | 61 Sunderland Road South Shields Tyne & Wear NE34 6LY |
Director Name | Mr David John Bennison |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fieldfare Court Burnopfield Newcastle Upon Tyne NE16 6LW |
Director Name | Robert James Kilsby |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | 18 Kings Road Whitley Bay Tyne & Wear NE26 3BD |
Secretary Name | John Anglin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 March 1998) |
Role | Company Director |
Correspondence Address | 61 Sunderland Road South Shields Tyne & Wear NE34 6LY |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 21 July 1993(1 week, 5 days after company formation) |
Appointment Duration | 4 weeks (resigned 18 August 1993) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1993(1 week, 5 days after company formation) |
Appointment Duration | 4 weeks (resigned 18 August 1993) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Registered Address | C/O Pricewaterhousecoopers 89 Sandyford Road Newcastle Upon Tyne NE1 8HW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £598,000 |
Net Worth | £971,725 |
Current Liabilities | £349,947 |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
26 August 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2003 | Receiver's abstract of receipts and payments (3 pages) |
31 December 2002 | Receiver ceasing to act (1 page) |
19 March 2002 | Receiver's abstract of receipts and payments (3 pages) |
29 August 2001 | Registered office changed on 29/08/01 from: pallion industrial estate sunderland tyne & wear SR4 6SN (1 page) |
9 April 2001 | Receiver's abstract of receipts and payments (3 pages) |
30 March 2000 | Receiver's abstract of receipts and payments (1 page) |
8 March 1999 | Appointment of receiver/manager (1 page) |
19 February 1999 | Full accounts made up to 30 April 1998 (16 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | New director appointed (2 pages) |
26 August 1998 | Memorandum and Articles of Association (16 pages) |
26 August 1998 | Resolutions
|
26 August 1998 | £ nc 619998/692802 13/08/98 (1 page) |
14 August 1998 | Resolutions
|
6 July 1998 | Return made up to 09/07/98; no change of members (6 pages) |
21 June 1998 | New director appointed (2 pages) |
15 April 1998 | Secretary resigned;director resigned (1 page) |
15 April 1998 | New secretary appointed;new director appointed (2 pages) |
12 February 1998 | Full accounts made up to 30 April 1997 (14 pages) |
26 September 1997 | £ nc 596429/619998 02/09/97 (1 page) |
26 September 1997 | Ad 02/09/97--------- £ si 7069@1=7069 £ ic 596429/603498 (2 pages) |
26 September 1997 | Resolutions
|
9 September 1997 | Return made up to 09/07/97; full list of members
|
12 March 1997 | New director appointed (2 pages) |
28 February 1997 | Full accounts made up to 30 April 1996 (15 pages) |
5 August 1996 | Return made up to 09/07/96; no change of members
|
17 February 1996 | Full accounts made up to 30 April 1995 (14 pages) |
3 July 1995 | Return made up to 09/07/95; no change of members
|