Upper Belmangate
Guisborough
TS14 7BD
Secretary Name | Lesley Lambert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2006(8 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 09 December 2008) |
Role | Company Director |
Correspondence Address | 17 Heather Drive Acklam Middlesbrough Tees Valley TS5 7BZ |
Director Name | Geoffrey Crispin |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(same day as company formation) |
Role | Pro Vice Chancellor |
Correspondence Address | 9 Pennyman Green Maltby Middlesbrough Cleveland TS8 0BX |
Director Name | Prof Derek Fraser |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(same day as company formation) |
Role | Vice Chancellor |
Correspondence Address | 14 Wigton Park Close Leeds LS17 8UH |
Director Name | Helen Elizabeth Pickering |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(same day as company formation) |
Role | Pro Vice Chancellor |
Country of Residence | England |
Correspondence Address | Chantry Cottage 19 Church Road Stockton On Tees Cleveland TS16 9DQ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Mr Derek William Elsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Honeybourne House 3 Hillocks Lane Moorsholm Saltburn Bythe Sea TS12 3JT |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Mary Margaret Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 2006) |
Role | Legal Executive |
Correspondence Address | 8 Sadler Drive Marton In Cleveland Middlesbrough Cleveland TS7 8HJ |
Registered Address | University Of Teesside Borough Road Middlesbrough Cleveland TS1 3BA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
9 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2008 | Application for striking-off (1 page) |
19 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
14 September 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
7 September 2007 | Return made up to 14/08/07; full list of members (2 pages) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | New secretary appointed (2 pages) |
5 September 2006 | Return made up to 14/08/06; full list of members
|
5 April 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
23 August 2005 | Return made up to 14/08/05; full list of members (6 pages) |
29 June 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
3 September 2004 | Return made up to 14/08/04; full list of members (6 pages) |
5 May 2004 | Director resigned (1 page) |
18 March 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
18 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | Director resigned (1 page) |
17 March 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
23 May 2002 | New secretary appointed (2 pages) |
23 May 2002 | Secretary resigned (1 page) |
26 March 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
5 September 2001 | Return made up to 14/08/01; full list of members (6 pages) |
1 May 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
8 September 2000 | Return made up to 14/08/00; full list of members (6 pages) |
24 May 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
9 September 1999 | Return made up to 14/08/99; full list of members (8 pages) |
22 June 1999 | Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page) |
8 February 1999 | Director resigned (1 page) |
1 October 1998 | Registered office changed on 01/10/98 from: the university of teesside middlesbrough cleveland TS1 3BA (1 page) |
16 September 1998 | Registered office changed on 16/09/98 from: 16 st john street london EC1M 4AY (1 page) |
14 September 1998 | Secretary resigned (1 page) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | New secretary appointed (2 pages) |