Stokesley
North Yorkshire
TS9 5BD
Secretary Name | John Maplesden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 1995(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 54 West Green Stokesley North Yorkshire TS9 5BD |
Director Name | Mr Anthony Maplesden |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2000(4 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 29 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Wycherley Avenue Linthorpe Middlesbrough TS5 5HH |
Director Name | Mr Peter George |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Meldyke Lane Stainton Middlesbrough Cleveland TS8 9AU |
Director Name | Frederick Wild |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(same day as company formation) |
Role | Engineer |
Correspondence Address | Boxwood House Bellerby Leyburn North Yorkshire DL8 5QH |
Director Name | Kenneth Thomas George Atkins |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 January 2000) |
Role | Management Consultant |
Correspondence Address | Treetops House Thornton-Le-Beans Northallerton North Yorkshire DL6 3SL |
Director Name | Ron Billinghurst |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2001) |
Role | Civil/Structural Engineer |
Correspondence Address | 48 Lynn Road Wallsend Tyne & Wear NE28 8QA |
Director Name | James Ernest Lester |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | Manor House Harmby Leyburn North Yorkshire DL8 5PD |
Director Name | James William Neave |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | Woodlands Cottagers Lane Manfield Darlington Co Durham DL2 2RN |
Director Name | John Fordham Rudge Ditchburn |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(10 months after company formation) |
Appointment Duration | 1 year (resigned 12 March 1997) |
Role | Managing Director |
Correspondence Address | 31 Rosedale Lane Port Mulgrave Saltburn By The Sea Cleveland TS13 5JZ |
Director Name | Charles Goddard |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 March 2000) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Glenston Close Naisberry Park Hartlepool Cleveland TS26 0PD |
Director Name | Peter Tarn |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 March 2000) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Kilindini Forcett Richmond North Yorkshire DL11 7RU |
Director Name | Mr Ronald Harker |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Rosewood Court Marton In Cleveland Middlesbrough Cleveland TS7 8QS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Tas House 37-39 Norton Road Stockton On Tees Cleveland TS18 2BU |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2010 | Application to strike the company off the register (3 pages) |
8 March 2010 | Application to strike the company off the register (3 pages) |
8 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
8 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
28 July 2009 | Return made up to 03/05/09; full list of members (3 pages) |
28 July 2009 | Return made up to 03/05/09; full list of members (3 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
14 January 2009 | Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page) |
14 January 2009 | Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page) |
6 June 2008 | Return made up to 03/05/08; full list of members (3 pages) |
6 June 2008 | Return made up to 03/05/08; full list of members (3 pages) |
4 March 2008 | Accounts made up to 30 April 2007 (5 pages) |
4 March 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
26 October 2007 | Return made up to 03/05/07; full list of members (2 pages) |
26 October 2007 | Return made up to 03/05/07; full list of members (2 pages) |
27 February 2007 | Accounts made up to 30 April 2006 (5 pages) |
27 February 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
21 August 2006 | Return made up to 03/05/06; full list of members (7 pages) |
21 August 2006 | Return made up to 03/05/06; full list of members (7 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
8 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2005 | Return made up to 03/05/05; full list of members (2 pages) |
8 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2005 | Return made up to 03/05/05; full list of members (2 pages) |
1 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
1 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
19 July 2004 | Return made up to 03/05/04; full list of members (7 pages) |
19 July 2004 | Return made up to 03/05/04; full list of members
|
16 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
16 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
14 January 2004 | Auditor's resignation (1 page) |
14 January 2004 | Auditor's resignation (1 page) |
30 July 2003 | Return made up to 03/05/03; no change of members (5 pages) |
30 July 2003 | Return made up to 03/05/03; no change of members
|
25 June 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
25 June 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
25 April 2002 | Return made up to 03/05/02; full list of members (7 pages) |
25 April 2002 | Return made up to 03/05/02; full list of members (7 pages) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
17 December 2001 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
17 December 2001 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
30 April 2001 | Return made up to 03/05/01; full list of members (7 pages) |
30 April 2001 | Return made up to 03/05/01; full list of members
|
20 October 2000 | Full accounts made up to 30 April 2000 (10 pages) |
20 October 2000 | Full accounts made up to 30 April 2000 (10 pages) |
7 June 2000 | Ad 16/05/00--------- £ si 6@1=6 £ ic 12/18 (2 pages) |
7 June 2000 | New director appointed (3 pages) |
7 June 2000 | New director appointed (3 pages) |
7 June 2000 | New director appointed (3 pages) |
7 June 2000 | New director appointed (3 pages) |
7 June 2000 | Ad 16/05/00--------- £ si 6@1=6 £ ic 18/24 (2 pages) |
7 June 2000 | New director appointed (3 pages) |
7 June 2000 | New director appointed (3 pages) |
7 June 2000 | New director appointed (3 pages) |
7 June 2000 | Ad 16/05/00--------- £ si 6@1=6 £ ic 12/18 (2 pages) |
7 June 2000 | Ad 16/05/00--------- £ si 6@1=6 £ ic 18/24 (2 pages) |
7 June 2000 | New director appointed (3 pages) |
16 May 2000 | Return made up to 03/05/00; full list of members (7 pages) |
16 May 2000 | Return made up to 03/05/00; full list of members
|
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
28 January 2000 | Full accounts made up to 30 April 1999 (11 pages) |
28 January 2000 | Full accounts made up to 30 April 1999 (11 pages) |
14 June 1999 | Return made up to 03/05/99; full list of members (8 pages) |
14 June 1999 | Return made up to 03/05/99; full list of members (8 pages) |
8 April 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
8 April 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
1 June 1998 | Return made up to 03/05/98; full list of members (7 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | Return made up to 03/05/98; full list of members (7 pages) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
17 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
17 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
6 August 1997 | Ad 03/07/97--------- £ si 12@1=12 £ ic 6/18 (2 pages) |
6 August 1997 | Ad 03/07/97--------- £ si 12@1=12 £ ic 6/18 (2 pages) |
6 June 1997 | Return made up to 03/05/97; no change of members (6 pages) |
6 June 1997 | Return made up to 03/05/97; no change of members
|
1 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
1 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
3 July 1996 | New director appointed (2 pages) |
26 May 1996 | Return made up to 03/05/96; full list of members (8 pages) |
26 May 1996 | Return made up to 03/05/96; full list of members (8 pages) |
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | Registered office changed on 18/12/95 from: forge house cleveland trading esate darlington co. Durham DL1 2PB (1 page) |
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | Registered office changed on 18/12/95 from: forge house cleveland trading esate darlington co. Durham DL1 2PB (1 page) |
18 December 1995 | New director appointed (2 pages) |
21 July 1995 | Ad 07/05/95--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
21 July 1995 | Ad 07/05/95--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
4 July 1995 | Accounting reference date notified as 30/04 (1 page) |
4 July 1995 | Accounting reference date notified as 30/04 (1 page) |
5 May 1995 | Secretary resigned (2 pages) |
5 May 1995 | Secretary resigned (1 page) |
3 May 1995 | Incorporation (19 pages) |
3 May 1995 | Incorporation (30 pages) |