Middleton St. George
Darlington
County Durham
DL2 1UW
Director Name | Sujinder Singh Sangha |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 2004(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 13 August 2008) |
Role | College Principal |
Correspondence Address | 36 Houghton Banks Broomhill Ingleby Barwick Stockton On Tees TS17 5AZ |
Secretary Name | Alan Pilkington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 August 2004(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 13 August 2008) |
Role | Company Director |
Correspondence Address | Ox Cottage 22a High Street Bishopton County Durham TS21 1HA |
Director Name | Frances Carmel Gray |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(3 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 August 2004) |
Role | Consultant |
Correspondence Address | 19 Fairwell Road Stockton On Tees Cleveland TS19 7HS |
Director Name | Robin Gray |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(3 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 August 2004) |
Role | Consultant |
Correspondence Address | 19 Fairwell Road Stockton On Tees Cleveland TS19 7HS |
Secretary Name | Robin Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(3 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 August 2004) |
Role | Company Director |
Correspondence Address | 19 Fairwell Road Stockton On Tees Cleveland TS19 7HS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Stockton Riverside College Harvard Avenue Thornaby Stockton On Tees TS17 6FB |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £20 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2008 | Application for striking-off (1 page) |
8 January 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
25 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
31 March 2007 | Full accounts made up to 31 July 2006 (12 pages) |
25 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
28 December 2005 | Accounts for a small company made up to 31 July 2005 (7 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
25 May 2005 | Return made up to 28/04/05; full list of members (3 pages) |
13 September 2004 | New director appointed (2 pages) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Secretary resigned;director resigned (1 page) |
7 September 2004 | Registered office changed on 07/09/04 from: 10 yarm road stockton on tees cleveland TS18 3NA (1 page) |
7 September 2004 | New secretary appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
20 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
30 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
30 September 2002 | Return made up to 28/04/02; full list of members (8 pages) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Secretary resigned (1 page) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
24 October 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
29 May 2001 | Return made up to 28/04/01; full list of members (7 pages) |
7 December 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
15 June 2000 | Return made up to 28/04/00; full list of members (7 pages) |
21 March 2000 | Accounting reference date extended from 30/04/00 to 31/07/00 (1 page) |
3 June 1999 | New secretary appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
28 April 1999 | Incorporation (17 pages) |