Hartlepool
Cleveland
TS25 2JF
Director Name | Richard Christopher Irvine |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2001(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 30 January 2007) |
Role | Fleet Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Ryden House Sheraton Village Castle Eden Hartlepool Cleveland TS27 4RD |
Director Name | John Walters |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Red Robin Cottage No Place Beamish Durham County Durham DH9 0QH |
Secretary Name | Simon Timothy Errington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Grosvenor Gardens Newcastle Upon Tyne Tyne & Wear NE2 1HQ |
Director Name | Mr John Graham Kerr |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Browns Lane Stanton On The Wolds Nottinghamshire NG12 5BL |
Director Name | Sir Ronald Norman |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Hart On The Hill Dalton Piercy Hartlepool Cleveland TS27 3HY |
Secretary Name | Mr John William Stockton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 October 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Clarence Gardens Bishop Auckland County Durham DL14 7RB |
Director Name | Michael John Lithgo |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 December 2000) |
Role | General Manager |
Correspondence Address | 1 Moorston Close Hartlepool Cleveland TS26 0PJ |
Registered Address | The Parsons Centre Brenda Road Hartlepool TS25 2BJ |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2006 | Application for striking-off (1 page) |
8 February 2006 | Return made up to 16/01/06; full list of members (2 pages) |
5 September 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
29 January 2005 | Return made up to 16/01/05; full list of members (6 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
9 February 2004 | Company name changed carew leisure developments limit ed\certificate issued on 09/02/04 (2 pages) |
23 January 2004 | Return made up to 16/01/04; full list of members (6 pages) |
4 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
26 January 2003 | Return made up to 16/01/03; full list of members (6 pages) |
13 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
21 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
3 October 2001 | New director appointed (2 pages) |
1 October 2001 | Director resigned (1 page) |
19 June 2001 | Full accounts made up to 31 December 2000 (8 pages) |
23 January 2001 | Return made up to 16/01/01; full list of members (6 pages) |
9 January 2001 | Director resigned (1 page) |
16 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
30 January 2000 | Return made up to 16/01/00; full list of members (6 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | Return made up to 16/01/99; no change of members (4 pages) |
10 December 1998 | New secretary appointed (2 pages) |
10 December 1998 | Secretary resigned (1 page) |
2 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
9 February 1998 | Return made up to 16/01/98; full list of members (4 pages) |
18 June 1997 | Registered office changed on 18/06/97 from: 2 carlton street hartlepool cleveland TS26 9ES (1 page) |
18 June 1997 | Resolutions
|
18 June 1997 | Director resigned (1 page) |
18 June 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
12 June 1997 | Company name changed T. B. & I. 101 LIMITED\certificate issued on 13/06/97 (2 pages) |
11 June 1997 | £ nc 1000/1000000 11/04/97 (1 page) |
20 May 1997 | New secretary appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (3 pages) |
16 January 1997 | Incorporation (14 pages) |