Saltersgill
Middlesbrough
Cleveland
TS4 3LD
Director Name | Frank Hallworth |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (closed 02 March 2004) |
Role | Foreman |
Correspondence Address | 4 Rhodes Drive Whiston Rotherham South Yorkshire S60 4AY |
Director Name | Kenneth Metcalfe |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (closed 02 March 2004) |
Role | Safety Officer |
Country of Residence | England |
Correspondence Address | Rose Cottage 2 Pont View Leadgate Consett County Durham DH8 6JD |
Secretary Name | Kenneth Metcalfe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2000(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 02 March 2004) |
Role | Safety Officer |
Country of Residence | England |
Correspondence Address | Rose Cottage 2 Pont View Leadgate Consett County Durham DH8 6JD |
Secretary Name | Lawrence Ovington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Strathmore Drive Kirklevington Yarm Cleveland TS15 9NS |
Director Name | Lawrence Ovington |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 March 2000) |
Role | Engineer |
Correspondence Address | 12 Strathmore Drive Kirklevington Yarm Cleveland TS15 9NS |
Director Name | Mr William Tymon |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 10 February 1995) |
Role | Foreman |
Correspondence Address | 76 Conway Drive Middlesbrough Cleveland TS3 9QF |
Secretary Name | Kenneth Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(5 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 March 2000) |
Role | Safety Officer |
Country of Residence | England |
Correspondence Address | Rose Cottage 2 Pont View Leadgate Consett County Durham DH8 6JD |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Millennium House 49a High Street Yarm Cleveland TS15 9BH |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£654 |
Cash | £214 |
Current Liabilities | £868 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2003 | Voluntary strike-off action has been suspended (1 page) |
15 September 2003 | Application for striking-off (1 page) |
7 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
28 April 2003 | Return made up to 28/04/03; full list of members (8 pages) |
1 July 2002 | Return made up to 28/04/02; full list of members (8 pages) |
2 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
13 June 2001 | Return made up to 28/04/01; full list of members
|
25 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
17 August 2000 | Registered office changed on 17/08/00 from: glenisla house 12 high street yarm cleveland TS15 9AE (1 page) |
11 May 2000 | Return made up to 28/04/00; full list of members
|
7 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | Secretary resigned;director resigned (1 page) |
7 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
13 July 1999 | Return made up to 28/04/99; no change of members (4 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
31 May 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
19 May 1998 | Return made up to 28/04/98; full list of members (6 pages) |
2 May 1997 | Accounts for a dormant company made up to 31 July 1996 (5 pages) |
2 May 1997 | Return made up to 28/04/97; no change of members (4 pages) |
12 May 1996 | Return made up to 28/04/96; change of members (6 pages) |
29 February 1996 | Resolutions
|
29 February 1996 | Accounts for a dormant company made up to 31 July 1995 (5 pages) |