Thornaby
Stockton On Tees
TS17 6FB
Secretary Name | Fiona Jane Sharp |
---|---|
Status | Closed |
Appointed | 01 January 2012(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 05 September 2017) |
Role | Company Director |
Correspondence Address | Stockton Riverside College Harvard Avenue Thornaby Stockton On Tees TS17 6FB |
Director Name | Mr Philip Michael Cook |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2013(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 05 September 2017) |
Role | College Principal |
Country of Residence | United Kingdom |
Correspondence Address | Stockton Riverside College Harvard Avenue Thornaby Stockton On Tees TS17 6FB |
Director Name | David Slack |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(same day as company formation) |
Role | Consultant |
Correspondence Address | 4 Harefield Way Ingleby Barwick Stockton On Tees Cleveland TS17 0YJ |
Director Name | John Wesley Slack |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(same day as company formation) |
Role | Consultant |
Correspondence Address | 3 The Pines Yarm Cleveland TS15 9EW |
Secretary Name | David Slack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(same day as company formation) |
Role | Consultant |
Correspondence Address | 4 Harefield Way Ingleby Barwick Stockton On Tees Cleveland TS17 0YJ |
Director Name | Arthur Thomas Robin Gray |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(8 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 27 August 2004) |
Role | Leisure Consultant |
Correspondence Address | 19 Fairwell Road Stockton On Tees Cleveland TS19 7HS |
Secretary Name | Frances Carmel Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 27 August 2004) |
Role | Company Director |
Correspondence Address | 19 Fairwell Road Stockton On Tees Cleveland TS19 7HS |
Director Name | Sujinder Singh Sangha |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(10 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 December 2012) |
Role | College Principal |
Country of Residence | England |
Correspondence Address | Stockton Riverside College Harvard Avenue Thornaby Stockton On Tees TS17 6FB |
Secretary Name | Alan Pilkington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2011) |
Role | Company Director |
Correspondence Address | Ox Cottage 22a High Street Bishopton County Durham TS21 1HA |
Director Name | Mrs Miriam Stanton |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2012(18 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 03 July 2013) |
Role | College Deputy Principal |
Country of Residence | England |
Correspondence Address | Stockton Riverside College Harvard Avenue Thornaby Stockton On Tees TS17 6FB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Telephone | 01642 865559 |
---|---|
Telephone region | Middlesbrough |
Registered Address | Stockton Riverside College Harvard Avenue Thornaby Stockton On Tees TS17 6FB |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 October 2002 | Delivered on: 15 October 2002 Satisfied on: 19 November 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
27 October 1994 | Delivered on: 4 November 1994 Satisfied on: 1 September 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over all plant machinery vehicles computers and office and other equipment both present and future. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2017 | Application to strike the company off the register (3 pages) |
10 June 2017 | Application to strike the company off the register (3 pages) |
29 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
5 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
26 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
14 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
18 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
8 January 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
22 July 2013 | Termination of appointment of Miriam Stanton as a director (1 page) |
22 July 2013 | Appointment of Mr Philip Michael Cook as a director (2 pages) |
22 July 2013 | Appointment of Mr Philip Michael Cook as a director (2 pages) |
22 July 2013 | Termination of appointment of Miriam Stanton as a director (1 page) |
16 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
18 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
14 December 2012 | Appointment of Mrs Miriam Stanton as a director (2 pages) |
14 December 2012 | Termination of appointment of Sujinder Sangha as a director (1 page) |
14 December 2012 | Appointment of Mrs Miriam Stanton as a director (2 pages) |
14 December 2012 | Termination of appointment of Sujinder Sangha as a director (1 page) |
27 June 2012 | Director's details changed for Steven Cossins on 27 June 2012 (2 pages) |
27 June 2012 | Director's details changed for Steven Cossins on 27 June 2012 (2 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
10 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Termination of appointment of Alan Pilkington as a secretary (1 page) |
6 March 2012 | Termination of appointment of Alan Pilkington as a secretary (1 page) |
6 March 2012 | Appointment of Fiona Jane Sharp as a secretary (2 pages) |
6 March 2012 | Director's details changed for Sujinder Singh Sangha on 23 February 2012 (2 pages) |
6 March 2012 | Appointment of Fiona Jane Sharp as a secretary (2 pages) |
6 March 2012 | Director's details changed for Sujinder Singh Sangha on 23 February 2012 (2 pages) |
28 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
24 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
30 April 2009 | Return made up to 18/03/09; full list of members (3 pages) |
30 April 2009 | Return made up to 18/03/09; full list of members (3 pages) |
21 April 2009 | Accounts for a dormant company made up to 31 July 2008 (6 pages) |
21 April 2009 | Accounts for a dormant company made up to 31 July 2008 (6 pages) |
3 July 2008 | Return made up to 18/03/08; full list of members (3 pages) |
3 July 2008 | Return made up to 18/03/08; full list of members (3 pages) |
2 July 2008 | Director's change of particulars / sujinder sangha / 01/01/2008 (1 page) |
2 July 2008 | Director's change of particulars / sujinder sangha / 01/01/2008 (1 page) |
8 January 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
8 January 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
26 April 2007 | Return made up to 18/03/07; full list of members (2 pages) |
26 April 2007 | Return made up to 18/03/07; full list of members (2 pages) |
31 March 2007 | Full accounts made up to 31 July 2006 (12 pages) |
31 March 2007 | Full accounts made up to 31 July 2006 (12 pages) |
13 April 2006 | Return made up to 18/03/06; full list of members (2 pages) |
13 April 2006 | Return made up to 18/03/06; full list of members (2 pages) |
28 December 2005 | Accounts for a small company made up to 31 July 2005 (7 pages) |
28 December 2005 | Accounts for a small company made up to 31 July 2005 (7 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
31 March 2005 | Return made up to 18/03/05; full list of members (7 pages) |
31 March 2005 | Return made up to 18/03/05; full list of members (7 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
6 September 2004 | New secretary appointed (2 pages) |
6 September 2004 | Secretary resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Registered office changed on 06/09/04 from: 10 yarm road stockton on tees TS18 3NA (1 page) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | Secretary resigned (1 page) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | New secretary appointed (2 pages) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Registered office changed on 06/09/04 from: 10 yarm road stockton on tees TS18 3NA (1 page) |
1 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
22 June 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
19 May 2004 | Return made up to 18/03/04; full list of members (6 pages) |
19 May 2004 | Return made up to 18/03/04; full list of members (6 pages) |
19 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2003 | Return made up to 18/03/03; full list of members
|
18 April 2003 | Return made up to 18/03/03; full list of members
|
28 October 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
15 October 2002 | Particulars of mortgage/charge (3 pages) |
15 October 2002 | Particulars of mortgage/charge (3 pages) |
28 March 2002 | Return made up to 18/03/02; full list of members
|
28 March 2002 | Return made up to 18/03/02; full list of members
|
24 October 2001 | Registered office changed on 24/10/01 from: brunswick house 2 brunswick street stockton on tees cleveland TS18 1DW (1 page) |
24 October 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
24 October 2001 | Registered office changed on 24/10/01 from: brunswick house 2 brunswick street stockton on tees cleveland TS18 1DW (1 page) |
24 October 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
11 April 2001 | Return made up to 18/03/01; full list of members
|
11 April 2001 | Return made up to 18/03/01; full list of members
|
7 December 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
7 December 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
26 June 2000 | Return made up to 18/03/00; full list of members (6 pages) |
26 June 2000 | Return made up to 18/03/00; full list of members (6 pages) |
25 October 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
25 October 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
19 May 1999 | Resolutions
|
19 May 1999 | Resolutions
|
1 May 1999 | Return made up to 18/03/99; full list of members (5 pages) |
1 May 1999 | Return made up to 18/03/99; full list of members (5 pages) |
23 November 1998 | Accounts for a small company made up to 31 July 1998 (7 pages) |
23 November 1998 | Accounts for a small company made up to 31 July 1998 (7 pages) |
8 April 1998 | Return made up to 18/03/98; full list of members (5 pages) |
8 April 1998 | Director's particulars changed (1 page) |
8 April 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
8 April 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
8 April 1998 | Return made up to 18/03/98; full list of members (5 pages) |
8 April 1998 | Director's particulars changed (1 page) |
3 June 1997 | Accounting reference date extended from 31/05/97 to 31/07/97 (1 page) |
3 June 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
3 June 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
3 June 1997 | Accounting reference date extended from 31/05/97 to 31/07/97 (1 page) |
22 April 1997 | Location of register of members (1 page) |
22 April 1997 | Return made up to 18/03/97; full list of members (5 pages) |
22 April 1997 | Return made up to 18/03/97; full list of members (5 pages) |
22 April 1997 | Location of register of members (1 page) |
9 April 1997 | Auditor's resignation (1 page) |
9 April 1997 | Auditor's resignation (1 page) |
6 March 1997 | Secretary resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Secretary resigned (1 page) |
6 March 1997 | New secretary appointed (2 pages) |
6 March 1997 | New secretary appointed (2 pages) |
5 February 1997 | Ad 09/01/97--------- £ si 175@1=175 £ ic 10/185 (2 pages) |
5 February 1997 | Ad 09/01/97--------- £ si 175@1=175 £ ic 10/185 (2 pages) |
22 January 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
22 January 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
18 August 1995 | Director's particulars changed (2 pages) |
18 August 1995 | Director's particulars changed (2 pages) |
25 April 1995 | Return made up to 18/03/95; full list of members (6 pages) |
25 April 1995 | Return made up to 18/03/95; full list of members (6 pages) |
23 March 1995 | Registered office changed on 23/03/95 from: prospect house 8 yarm road stockton on tees cleveland TS18 3NA (1 page) |
23 March 1995 | Registered office changed on 23/03/95 from: prospect house 8 yarm road stockton on tees cleveland TS18 3NA (1 page) |
18 March 1994 | Incorporation (21 pages) |
18 March 1994 | Incorporation (21 pages) |