Carville
Durham
DH1 1BP
Director Name | Mr Paul William Stiller |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2003(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 04 July 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Low Worsall Yarm North Yorkshire TS15 9PQ |
Director Name | Mr Kenneth James Watson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2003(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 04 July 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Portsmouth Place Darlington County Durham DL1 2XH |
Secretary Name | Mr Kenneth James Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 2003(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 04 July 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Portsmouth Place Darlington County Durham DL1 2XH |
Director Name | Melanie Kay Osborne |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(same day as company formation) |
Role | Haulage Contractor |
Correspondence Address | 7 Poppyfields Way Branton Doncaster South Yorkshire |
Director Name | Peter Gordon Osborne |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(same day as company formation) |
Role | Haulage Contractor |
Correspondence Address | The Mistle Black Bull Farm Midgley Wakefield Yorkshire WF4 4JJ |
Secretary Name | Melanie Kay Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(same day as company formation) |
Role | Haulage Contractor |
Correspondence Address | 7 Poppyfields Way Branton Doncaster South Yorkshire |
Director Name | Nicholas Arnold Hoyes |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 1998) |
Role | Transport Manager |
Correspondence Address | 2 Gladstone Street Normanton West Yorkshire WF6 2HJ |
Secretary Name | Janet Joan Ada Helen Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(3 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 24 October 2002) |
Role | Company Director |
Correspondence Address | Oakview Stocksmoor Road Midgeley Wakefield West Yorkshire WF4 4JQ |
Secretary Name | Geoffrey Hallam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(7 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 April 2003) |
Role | Company Director |
Correspondence Address | 12 Haigh Court The Cedars Weelsby Road Grimsby North East Lincolnshire DN32 9FD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Stiller Group Boeing Way Stockton On Tees TS18 3TE |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2006 | Application for striking-off (1 page) |
7 June 2005 | Return made up to 20/05/05; full list of members (7 pages) |
27 May 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
14 July 2004 | Return made up to 20/05/04; full list of members (7 pages) |
27 April 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
26 November 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
16 June 2003 | Return made up to 20/05/03; no change of members
|
4 May 2003 | New director appointed (1 page) |
4 May 2003 | New secretary appointed;new director appointed (1 page) |
4 May 2003 | New director appointed (1 page) |
26 April 2003 | Auditor's resignation (1 page) |
25 April 2003 | Registered office changed on 25/04/03 from: dearne mills barnsley road darton barnsley S75 5NN (1 page) |
25 April 2003 | Secretary resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
17 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | New secretary appointed (2 pages) |
17 September 2002 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
2 October 2001 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
1 August 2001 | Return made up to 30/06/01; full list of members
|
23 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
6 July 2000 | Return made up to 30/06/00; full list of members
|
18 October 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
5 August 1999 | Return made up to 10/06/99; full list of members (6 pages) |
14 January 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
20 October 1998 | Secretary resigned;director resigned (1 page) |
20 October 1998 | New secretary appointed (2 pages) |
20 October 1998 | Director resigned (1 page) |
23 July 1998 | Return made up to 10/06/98; full list of members
|
31 May 1998 | Registered office changed on 31/05/98 from: westbrook court sharrow vale road sheffield S11 8YZ (1 page) |
29 April 1998 | Company name changed pg & mk osborne transport limite d\certificate issued on 30/04/98 (2 pages) |
17 February 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
26 June 1997 | Return made up to 10/06/97; no change of members (4 pages) |
18 April 1997 | Particulars of mortgage/charge (3 pages) |
14 January 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
10 September 1996 | New director appointed (2 pages) |
13 June 1996 | Return made up to 19/06/96; full list of members
|
21 May 1996 | New director appointed (2 pages) |
17 August 1995 | Accounting reference date notified as 31/08 (1 page) |
20 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
19 June 1995 | Incorporation (38 pages) |