Middleton Tyas
Richmond
North Yorkshire
DL10 6QZ
Director Name | Mr Thomas Brian Seymour |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 14 years, 7 months (closed 10 March 2009) |
Role | Company Director |
Correspondence Address | Ayton Hall Low Green Great Ayton Middlesbrough Cleveland TS9 6PS |
Secretary Name | Barry Rhodes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2007(13 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 10 March 2009) |
Role | Company Director |
Correspondence Address | Linden House Middleton Tyas Richmond North Yorkshire DL10 6QZ |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Barbara James Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 12 years, 12 months (resigned 24 July 2007) |
Role | Secretary |
Correspondence Address | 2 High Winning Cottages Castle Eden Hartlepool TS27 4TA |
Director Name | Mr Kevin James Byrne |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(10 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 July 2005) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | Sunyhurst The Copse Mordon Stockton On Tees Cleveland TS21 2JU |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1994(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Shackleton House Falcon Court Preston Farm Industrial Estate Stockton On Tees TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
10 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 December 2008 | Liquidators statement of receipts and payments to 12 November 2008 (5 pages) |
24 November 2008 | Resolutions
|
24 November 2008 | Appointment of a voluntary liquidator (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from linden house middleton tyas richmond north yorkshire DL10 6QZ (1 page) |
6 June 2008 | Declaration of solvency (3 pages) |
2 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
2 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
2 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
25 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
5 September 2007 | Return made up to 12/07/07; no change of members (7 pages) |
17 August 2007 | Registered office changed on 17/08/07 from: linden house middleton tyas richmond north yorkshire DL10 6QZ (1 page) |
9 August 2007 | Secretary resigned (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: 30-34 navigation point hartlepool TS24 0UQ (1 page) |
7 August 2007 | New secretary appointed (1 page) |
29 November 2006 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
8 August 2006 | Return made up to 12/07/06; full list of members (7 pages) |
31 January 2006 | Auditor's resignation (1 page) |
22 December 2005 | Accounts made up to 3 July 2005 (12 pages) |
9 August 2005 | Director resigned (1 page) |
25 July 2005 | Return made up to 12/07/05; full list of members
|
29 December 2004 | Accounts made up to 30 June 2004 (15 pages) |
1 October 2004 | New director appointed (1 page) |
12 July 2004 | Return made up to 12/07/04; full list of members (9 pages) |
17 February 2004 | Company name changed seymour (C.E.C.) holdings limite d\certificate issued on 17/02/04 (2 pages) |
31 January 2004 | Resolutions
|
23 December 2003 | Group of companies' accounts made up to 30 June 2003 (26 pages) |
12 September 2003 | Return made up to 12/07/03; full list of members (7 pages) |
20 November 2002 | Group of companies' accounts made up to 30 June 2002 (24 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2002 | Group of companies' accounts made up to 30 June 2001 (23 pages) |
24 July 2001 | Registered office changed on 24/07/01 from: 30-34 navingation point hartlepool TS24 0UJ (1 page) |
18 July 2001 | Return made up to 12/07/01; full list of members
|
5 March 2001 | Full group accounts made up to 30 June 2000 (22 pages) |
16 November 2000 | Particulars of contract relating to shares (4 pages) |
16 November 2000 | Ad 03/11/00--------- £ si 100@1=100 £ ic 100000/100100 (2 pages) |
13 November 2000 | Resolutions
|
13 November 2000 | Resolutions
|
20 July 2000 | Return made up to 12/07/00; full list of members (7 pages) |
21 January 2000 | Full group accounts made up to 30 June 1999 (22 pages) |
19 July 1999 | Return made up to 12/07/99; no change of members
|
25 February 1999 | Full group accounts made up to 30 June 1998 (24 pages) |
2 February 1998 | Full group accounts made up to 30 June 1997 (20 pages) |
18 July 1997 | Return made up to 12/07/97; no change of members (4 pages) |
28 November 1996 | Full group accounts made up to 30 June 1996 (20 pages) |
31 October 1996 | Ad 14/09/94--------- £ si 99999@1 (2 pages) |
31 October 1996 | Statement of affairs (7 pages) |
31 October 1996 | Statement of affairs (7 pages) |
22 October 1996 | Return made up to 12/07/96; no change of members
|
11 October 1996 | Ad 14/09/94--------- £ si 99999@1 (2 pages) |
9 August 1996 | Memorandum and Articles of Association (6 pages) |
9 August 1996 | Resolutions
|
27 October 1995 | Accounts made up to 30 June 1995 (19 pages) |
26 July 1995 | Return made up to 12/07/95; full list of members
|
1 April 1995 | Particulars of mortgage/charge (4 pages) |
12 August 1994 | Resolutions
|
12 July 1994 | Incorporation (15 pages) |