Thornaby
Stockton On Tees
Cleveland
TS17 0DN
Director Name | Mr Derrick Collin |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 1995(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 18 January 2005) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Lodge 29 Egton Road Whitby North Yorkshire YO21 1SU |
Secretary Name | Mr Stephen Anthony James |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1999(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 18 January 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Danes Brook Court Ingleby Barwick Stockton On Tees Cleveland TS17 0QX |
Director Name | Debra Collin |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 November 1996) |
Role | Administration Clerk |
Correspondence Address | 5 Wynyard Court Thorpe Thewles Stockton Cleveland TS21 3LN |
Secretary Name | Simon Collin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 1999) |
Role | Stock Auditor |
Correspondence Address | 12 Franklin Court Thornaby Stockton On Tees Cleveland TS17 0DN |
Director Name | Brian Wilson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 December 1999) |
Role | Sales/ Product Development |
Correspondence Address | Briar Cottage Front Street Cleadon Village South Shields Tyne And Wear SR6 7QE |
Director Name | Robert Noel David Stephenson |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(5 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 October 2002) |
Role | Company Director |
Correspondence Address | Old School East The Butts Warkworth Morpeth Northumberland NE65 0SP |
Director Name | Graeme Richard Boagey |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(5 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 June 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 32 Rothbury Close Ingleby Barwick Stockton On Tees TS17 0YR |
Director Name | Stephen Mather |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 2003) |
Role | Sales Marketing Manager |
Country of Residence | England |
Correspondence Address | 1 Mendip Close Ashington Northumberland NE63 0HU |
Director Name | Henry John Edwards |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(6 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 September 2000) |
Role | Company Director |
Correspondence Address | 94 Oakwood Court London W14 8JZ |
Director Name | Mr Adrian Effland Bradshaw |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(6 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 21 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lion Gate Gardens Richmond Surrey TW9 2DF |
Director Name | Mr Jonathan Barclay Whisker |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 July 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Ashdale Houghton Le Spring Tyne & Wear DH4 7SL |
Director Name | Mr Geoffrey Paul Handley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Kirklington Road Southwell Nottinghamshire NG25 0AX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2001(7 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 16 October 2002) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | Edis House Wellington Court Preston Farm Business Park Stockton On Tees TS18 3TB |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Turnover | £2,200,332 |
Gross Profit | £1,373,772 |
Net Worth | £1,750,000 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2004 | Application for striking-off (1 page) |
9 December 2003 | Registered office changed on 09/12/03 from: edis house eagle court, preston farm business p, stockton on tees cleveland TS18 3TB (1 page) |
9 December 2003 | Return made up to 14/10/03; full list of members
|
16 October 2003 | Full accounts made up to 31 March 2003 (18 pages) |
7 July 2003 | Director resigned (1 page) |
29 May 2003 | Secretary resigned (1 page) |
16 January 2003 | Full accounts made up to 31 March 2002 (19 pages) |
15 November 2002 | Return made up to 14/10/02; full list of members
|
5 November 2002 | Auditor's resignation (1 page) |
31 October 2002 | Declaration of assistance for shares acquisition (4 pages) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
19 October 2002 | Particulars of mortgage/charge (5 pages) |
26 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
9 January 2002 | Director resigned (1 page) |
24 December 2001 | Return made up to 23/10/01; full list of members (8 pages) |
19 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2001 | New secretary appointed (2 pages) |
21 September 2001 | New secretary appointed (2 pages) |
24 July 2001 | Director resigned (1 page) |
13 June 2001 | New director appointed (2 pages) |
27 November 2000 | Return made up to 01/11/00; full list of members (8 pages) |
31 October 2000 | Director resigned (1 page) |
20 September 2000 | Full accounts made up to 31 March 2000 (19 pages) |
30 June 2000 | New director appointed (2 pages) |
21 June 2000 | Director resigned (1 page) |
17 June 2000 | Particulars of mortgage/charge (3 pages) |
11 May 2000 | Director resigned (1 page) |
13 April 2000 | Registered office changed on 13/04/00 from: edis house martinhoe road ingleby barwick stockton on tees cleveland TS17 0NN (1 page) |
26 January 2000 | New director appointed (3 pages) |
30 December 1999 | New director appointed (2 pages) |
13 December 1999 | Registered office changed on 13/12/99 from: edis house martinet road thornaby stockton on tees cleveland TS17 0NW (1 page) |
9 December 1999 | Return made up to 01/11/99; full list of members
|
28 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 September 1999 | New director appointed (2 pages) |
24 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 1999 | New secretary appointed (2 pages) |
17 May 1999 | Secretary resigned (1 page) |
18 December 1998 | Return made up to 01/11/98; no change of members (4 pages) |
30 November 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
9 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
11 September 1998 | New director appointed (2 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
30 December 1997 | Return made up to 01/11/97; full list of members (12 pages) |
30 December 1997 | Ad 31/03/97--------- £ si 14900@1=14900 £ ic 100/15000 (4 pages) |
6 October 1997 | Registered office changed on 06/10/97 from: 5 wynyard court thorpe thewles stockton north east TS21 3LN (1 page) |
3 July 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
28 November 1996 | Particulars of mortgage/charge (3 pages) |
22 November 1996 | Registered office changed on 22/11/96 from: po box 165 martinet road thornaby cleveland TS17 0NW (1 page) |
22 November 1996 | Return made up to 01/11/96; full list of members
|
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Resolutions
|
25 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
22 December 1995 | Return made up to 01/11/95; full list of members
|
16 August 1995 | Resolutions
|
16 August 1995 | Ad 10/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
31 July 1995 | £ nc 100/100000 23/06/95 (1 page) |