Beckhole Road Goathland
Whitby
North Yorkshire
YO22 5NA
Director Name | Mr Jeffrey George Granger |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 1995(same day as company formation) |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | 3 High Street Skelton In Cleveland Saltburn By The Sea Cleveland TS12 2EF |
Director Name | Mr Ian Wilkin |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 1995(same day as company formation) |
Role | Technician |
Correspondence Address | 38 Iburndale Lane Sleights Whitby YO22 5DP |
Secretary Name | Mr Jeffrey George Granger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 1995(same day as company formation) |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | 3 High Street Skelton In Cleveland Saltburn By The Sea Cleveland TS12 2EF |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 1a Chaloner Street Guisborough Cleveland TS14 6QD |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Guisborough |
Ward | Guisborough |
Built Up Area | Guisborough |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
10 January 2005 | Application for striking-off (1 page) |
---|---|
5 March 2004 | Return made up to 13/02/04; full list of members (7 pages) |
16 December 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
2 March 2003 | Return made up to 13/02/03; full list of members
|
19 December 2002 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
11 March 2002 | Return made up to 13/02/02; full list of members (7 pages) |
28 December 2001 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
19 February 2001 | Return made up to 13/02/01; full list of members (7 pages) |
22 December 2000 | Full accounts made up to 28 February 2000 (10 pages) |
12 April 2000 | Return made up to 13/02/00; full list of members (7 pages) |
9 December 1999 | Full accounts made up to 28 February 1999 (10 pages) |
18 May 1999 | Return made up to 13/02/99; full list of members (6 pages) |
14 January 1999 | Registered office changed on 14/01/99 from: 2 chaloner street guisborough cleveland TS14 6QD (1 page) |
29 December 1998 | Full accounts made up to 28 February 1998 (10 pages) |
20 February 1998 | Return made up to 13/02/98; no change of members
|
30 December 1997 | Full accounts made up to 28 February 1997 (10 pages) |
16 April 1997 | Return made up to 13/02/97; no change of members (4 pages) |
15 December 1996 | Full accounts made up to 29 February 1996 (10 pages) |
13 March 1996 | Return made up to 13/02/96; full list of members (6 pages) |