Acklam
Middlesbrough
Cleveland
TS5 7AH
Secretary Name | Colin Crossman |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 1999(3 years, 5 months after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Correspondence Address | 48 Deepdale Pinehills Guisborough Cleveland TS14 8JY |
Director Name | Kenneth Johnson Hall |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 1999(3 years, 6 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Retired |
Correspondence Address | 33 Pemberton Crescent Middlesbrough Cleveland TS4 3DQ |
Director Name | Michael John Carr |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(same day as company formation) |
Role | Business Trainer |
Correspondence Address | 9 Newlands Road Middlesbrough Cleveland TS1 3EL |
Director Name | John Barry Coppinger |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(same day as company formation) |
Role | Local Government Officer |
Correspondence Address | 3 Limes Road Linthorpe Middlesbrough Cleveland TS5 6RQ |
Director Name | Prof Derek Fraser |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(same day as company formation) |
Role | Vice Chancellor |
Correspondence Address | 14 Wigton Park Close Leeds LS17 8UH |
Director Name | Mr Anthony Lawrence Gernon |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Cundall Avenue Asenby Thirsk North Yorkshire YO7 3QF |
Secretary Name | Mr David Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | Winsley Hill Farm Danby Whitby North Yorkshire YO21 2NE |
Director Name | Ranald James Allan |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(8 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 July 1999) |
Role | Newspaper Editor |
Correspondence Address | 219 Eagle Park Brass Castle Lane Marton Middlesbrough Cleveland TS8 9QT |
Director Name | Mr William Charles Bates |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(8 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 July 1999) |
Role | Director Of Business Services |
Correspondence Address | 19 Woodside Grove Hartburn Stockton On Tees Cleveland TS18 5EG |
Director Name | Miss Susan Kiddle |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(8 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 10 August 1999) |
Role | Bank Manger |
Country of Residence | United Kingdom |
Correspondence Address | 27 Thorington Gardens Ingleby Barwick Stockton-On-Tees Cleveland TS17 0UR |
Director Name | Mr Alan Timothy |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(8 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 August 1998) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Bogglebeck Dalton Piercy Hartlepool Cleveland TS27 3HS |
Director Name | Cllr Kenneth Edward Johnson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(1 year, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 June 1998) |
Role | Retired Local Government Officer |
Correspondence Address | 59 Malvern Drive Brookfield Middlesbrough Cleveland TS5 8JD |
Director Name | Susan Gaffney |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 July 1999) |
Role | Managing Director |
Correspondence Address | 22 Hartburn Village Hartburn Cleveland TS18 5EB |
Director Name | David George Sanders |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(2 years, 12 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 19 May 1999) |
Role | Accountant |
Correspondence Address | 5 Cedar Drive Durham City County Durham DH1 3TF |
Registered Address | 8 High Street Yarm Cleveland TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
11 August 2000 | Return of final meeting in a members' voluntary winding up (4 pages) |
---|---|
11 August 2000 | Liquidators statement of receipts and payments (5 pages) |
18 January 2000 | Registered office changed on 18/01/00 from: 72-80 corporation road middlesbrough TS1 2RF (1 page) |
17 January 2000 | Declaration of solvency (3 pages) |
17 January 2000 | Appointment of a voluntary liquidator (1 page) |
17 January 2000 | Resolutions
|
20 August 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
15 July 1999 | New director appointed (2 pages) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
15 May 1999 | Secretary resigned (1 page) |
15 May 1999 | New secretary appointed (2 pages) |
12 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
14 December 1998 | Annual return made up to 16/11/98 (6 pages) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | Director resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
10 December 1997 | Annual return made up to 16/11/97 (6 pages) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | New director appointed (2 pages) |
9 December 1996 | Registered office changed on 09/12/96 from: permanent house 91 albert road middlesbrough cleveland TS1 2PA (1 page) |
28 November 1996 | Annual return made up to 16/11/96
|
19 August 1996 | New director appointed (2 pages) |
19 August 1996 | New director appointed (2 pages) |
19 August 1996 | New director appointed (2 pages) |
19 August 1996 | New director appointed (2 pages) |
2 July 1996 | Accounting reference date notified as 31/03 (1 page) |
16 November 1995 | Incorporation (90 pages) |