South Bank
Middlesbrough
TS6 6SR
Director Name | Cllr Alexander Cunningham |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2000(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 30 September 2008) |
Role | Head Of Communications |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lapwing Lane Norton Stockton On Tees Cleveland TS20 1LT |
Director Name | Colin Wilson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2002(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 30 September 2008) |
Role | Partnership Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Firtree Road Stockton On Tees TS19 0PZ |
Director Name | Stephen Ross Davidson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2002(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 30 September 2008) |
Role | Civil Servant |
Correspondence Address | 7 Edgefield Drive Hartford Green Cramlington Northumberland NE23 3HZ |
Director Name | Andrew Peter White |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2002(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 30 September 2008) |
Role | Local Government Officer |
Correspondence Address | 1 Botany Way Nunthorpe Middlesbrough TS7 0LR |
Director Name | Adrienne Simcock |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2002(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 30 September 2008) |
Role | Education Officer |
Correspondence Address | 30 Wellgarth Mews Sedgefield Stockton On Tees Cleveland TS21 3NN |
Director Name | Mr Paul Thompson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2003(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Paddock Wood Coulby Newham Middlesbrough Cleveland TS8 0SA |
Director Name | Frederick William Holmes |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2003(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 30 September 2008) |
Role | Operations Director |
Correspondence Address | 3 Carew Close Yarm Cleveland TS15 9TJ |
Director Name | Derek Thomas Bonnard |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2004(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 30 September 2008) |
Role | Police Officer |
Correspondence Address | 8 Merlin Close Guisborough Cleveland TS14 8PE |
Director Name | Ms Ann Baxter |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2004(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 30 September 2008) |
Role | Local Gov Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Church View Brompton Northallerton North Yorkshire DL6 2QX |
Director Name | Mr Christopher Paul McEwan |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2004(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 30 September 2008) |
Role | NHS Manager La Cllr |
Country of Residence | England |
Correspondence Address | 8 Millrace Close Rivergarth Darlington County Durham DL1 3SQ |
Director Name | Elaine Lumley |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 2004(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 30 September 2008) |
Role | Chief Officer |
Country of Residence | England |
Correspondence Address | Kirkglen Gypsy Lane Nunthorpe Middlesbrough Cleveland TS7 0DP |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 March 2004(9 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 30 September 2008) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Diane Jean Bell |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(same day as company formation) |
Role | Education Manager |
Correspondence Address | 14 Ashwood Drive Stokesley Middlesbrough Cleveland TS9 5JD |
Director Name | Cllr Alexander Cunningham |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(same day as company formation) |
Role | Public Relations Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lapwing Lane Norton Stockton On Tees Cleveland TS20 1LT |
Director Name | Mr Roy Brown |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Haversham Park Fulwell Sunderland SR5 1HW |
Secretary Name | Mr David Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | Winsley Hill Farm Danby Whitby North Yorkshire YO21 2NE |
Director Name | Anthony George Finn |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 September 2000) |
Role | Regional Industrial Officer |
Correspondence Address | 24 Askrigg Road Grangefield Stockton On Tees Cleveland TS18 4JJ |
Director Name | John Coulthard |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 July 1999) |
Role | Retired |
Correspondence Address | 5 Hawkins Close Marke By The Sea Redcar Cleveland TS11 7JF |
Director Name | Prof Derek Fraser |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 December 1999) |
Role | Vice Chancellor |
Correspondence Address | 14 Wigton Park Close Leeds LS17 8UH |
Director Name | Cllr Geoffrey Connolly |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 May 2001) |
Role | Schoolteacher |
Correspondence Address | 38 Mallowdale Nunthorpe Middlesbrough Cleveland TS7 0QQ |
Secretary Name | Colin Crossman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 July 2002) |
Role | Solicitor |
Correspondence Address | 48 Deepdale Pinehills Guisborough Cleveland TS14 8JY |
Director Name | Diane Jean Bell |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(5 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 18 August 2000) |
Role | Director Hr |
Correspondence Address | 17 Ashwood Drive Stokesley Middlesbrough Cleveland TS9 5JD |
Director Name | Cllr Stephen James Harker |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2002(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 November 2004) |
Role | Software Analyst |
Country of Residence | England |
Correspondence Address | Elm Court Tower Road Darlington DL3 6RU |
Director Name | Mr Stanley Thomas Bradford |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(7 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 08 September 2004) |
Role | Local Government Officer |
Correspondence Address | Little Briar 32 Abbey Road Darlington Durham DL3 8LR |
Director Name | Sarah Kay Bell |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(7 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 30 June 2003) |
Role | Chair Of Young Persons Board |
Correspondence Address | 1 Orkney Walk Darlington Durham DL1 3QJ |
Director Name | Pamela Theresa Eccles |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 June 2004) |
Role | Executive Director |
Correspondence Address | 26 Cairnston Road Hartlepool Cleveland TS26 0PB |
Director Name | Jonathan David Chadwick |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 July 2006) |
Role | NHS Manager |
Correspondence Address | 18 Wearside Drive The Sands Durham DH1 1LE |
Director Name | Caroline Hughes |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 January 2005) |
Role | Md Training |
Correspondence Address | 33 Diamond Street Saltburn TS12 1EB |
Director Name | Catherine Ellington |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 March 2005) |
Role | Managing Director |
Correspondence Address | 2 The Woodlands Milbank Road Darlington County Durham DL3 9UB |
Director Name | Catherine Elizabeth Hatch |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 March 2005) |
Role | Education Officer |
Correspondence Address | Prospect House Great Fryupdale, Lealholm Whitby North Yorkshire YO21 2AS |
Director Name | George Robert Carnell |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 January 2006) |
Role | Builder |
Correspondence Address | Carlbury Crossing Durham Lane Piercebridge Darlington Co Durham DL2 3TW |
Director Name | Cllr Catherine Frances Hill |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 May 2006) |
Role | Councillor |
Correspondence Address | 94 Kildale Grove Hartlepool TS25 2AS |
Director Name | Margaret Asquith |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(10 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 February 2007) |
Role | Local Government Officer |
Correspondence Address | 34 Motcombe Way Cramlington Northumberland NE23 3XL |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2002(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 March 2004) |
Correspondence Address | Central Square South Orchard Street Newcastle Upon Tyne NE1 3XX |
Registered Address | Calvert`S Lane Stockton On Tees Cleveland TS18 1SW |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 March |
30 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2008 | Application for striking-off (2 pages) |
7 February 2008 | Resolutions
|
13 July 2007 | Accounts for a medium company made up to 31 March 2007 (18 pages) |
1 June 2007 | Director resigned (1 page) |
23 May 2007 | Annual return made up to 10/03/07
|
9 March 2007 | Director resigned (1 page) |
21 November 2006 | Accounts made up to 31 March 2006 (28 pages) |
22 September 2006 | Resolutions
|
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | Director resigned (1 page) |
19 May 2006 | Auditor's resignation (1 page) |
19 May 2006 | Section 394 (1 page) |
11 April 2006 | Annual return made up to 10/03/06 (11 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
18 November 2005 | Accounts for a medium company made up to 31 March 2005 (21 pages) |
11 October 2005 | Director resigned (1 page) |
4 July 2005 | New director appointed (2 pages) |
21 June 2005 | Director resigned (1 page) |
11 April 2005 | New director appointed (2 pages) |
16 March 2005 | Annual return made up to 10/03/05 (14 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | New director appointed (1 page) |
16 March 2005 | Location of register of members (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | Director resigned (1 page) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | Director resigned (1 page) |
8 October 2004 | Accounts for a medium company made up to 31 March 2004 (19 pages) |
1 October 2004 | Director resigned (1 page) |
3 September 2004 | Director's particulars changed (1 page) |
12 August 2004 | New director appointed (2 pages) |
22 June 2004 | New director appointed (2 pages) |
16 June 2004 | Director resigned (1 page) |
3 June 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
15 April 2004 | Director's particulars changed (1 page) |
7 April 2004 | Annual return made up to 10/03/04
|
7 April 2004 | Director resigned (1 page) |
7 April 2004 | New secretary appointed (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
6 October 2003 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
18 September 2003 | New director appointed (2 pages) |
7 September 2003 | New director appointed (2 pages) |
27 July 2003 | Director resigned (1 page) |
26 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
9 June 2003 | Director resigned (1 page) |
25 March 2003 | Annual return made up to 10/03/03 (14 pages) |
26 November 2002 | New director appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | New director appointed (3 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
27 September 2002 | New secretary appointed (2 pages) |
27 September 2002 | Secretary resigned (1 page) |
30 August 2002 | Memorandum and Articles of Association (19 pages) |
13 August 2002 | Accounts for a medium company made up to 31 March 2002 (16 pages) |
28 March 2002 | Resolutions
|
25 March 2002 | Annual return made up to 10/03/02
|
12 December 2001 | Accounts for a medium company made up to 31 March 2001 (15 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Director resigned (1 page) |
29 May 2001 | Annual return made up to 10/03/01 (6 pages) |
18 October 2000 | Accounts for a medium company made up to 31 March 2000 (15 pages) |
12 September 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
13 April 2000 | Director resigned (1 page) |
15 March 2000 | Annual return made up to 10/03/00 (5 pages) |
10 August 1999 | New director appointed (2 pages) |
3 August 1999 | Accounts for a medium company made up to 31 March 1999 (15 pages) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
12 May 1999 | Secretary resigned (1 page) |
12 May 1999 | New secretary appointed (2 pages) |
25 March 1999 | Annual return made up to 10/03/99 (6 pages) |
17 July 1998 | Accounts made up to 31 March 1998 (15 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | Director resigned (1 page) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | Director resigned (1 page) |
23 March 1998 | Annual return made up to 10/03/98 (6 pages) |
6 April 1997 | Annual return made up to 10/03/97
|
6 April 1997 | Director resigned (1 page) |
6 April 1997 | New director appointed (2 pages) |
28 November 1996 | Director resigned (1 page) |
14 November 1996 | New director appointed (2 pages) |
17 September 1996 | Accounts for a medium company made up to 31 March 1996 (15 pages) |
11 July 1996 | Director resigned (1 page) |
11 July 1996 | Director resigned (2 pages) |
11 July 1996 | New director appointed (1 page) |
12 May 1996 | New director appointed (1 page) |
12 May 1996 | Director resigned (2 pages) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | Director resigned (1 page) |
25 March 1996 | Registered office changed on 25/03/96 from: training & enterprise house 2 queens square middlesbrough cleveland TS2 1AA (1 page) |
22 March 1996 | Annual return made up to 10/03/96
|
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | Director resigned (2 pages) |
10 March 1995 | Incorporation (108 pages) |