Middleton St George
Darlington
County Durham
DL2 1DB
Secretary Name | Sharon Pitman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2002(3 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 03 May 2005) |
Role | Company Director |
Correspondence Address | 23 Glebe Court Melsonby Richmond North Yorkshire DL10 5NU |
Director Name | Mr Richard Bryce Petch |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 March 2003) |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 27 Rosehill Great Ayton Middlesbrough Cleveland TS9 6BH |
Director Name | Neil Albert Worland |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 April 2001) |
Role | Chartered Quantity Surveyor |
Correspondence Address | Southgate 131 Guisborough Road Nunthorpe Cleveland TS7 0JE |
Secretary Name | Patricia Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 2 Thorn Close Lowfields Ingleby Barwick Cleveland TS17 0RP |
Secretary Name | Mrs Mary Caffry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(2 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 02 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61a Ainthorpe Lane Ainthorpe North Yorkshire YO21 2JX |
Director Name | Endeavour Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Correspondence Address | Second Floor Richard House Sorbonne Close Stockton On Tees TS17 6DA |
Secretary Name | Endeavour Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Correspondence Address | Westminster, St Marks Court Thornaby Stockton On Tees Cleveland TS17 6QP |
Registered Address | Stephenson House High Force Road, Riverside Park Indu, Middlesbrough Cleveland TS2 1RH |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £19,736 |
Cash | £25,604 |
Current Liabilities | £6,183 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2004 | Application for striking-off (1 page) |
10 September 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
27 August 2004 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
15 June 2004 | Return made up to 18/06/04; full list of members
|
1 June 2004 | Return made up to 18/06/03; full list of members; amend (6 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
15 June 2003 | Return made up to 18/06/03; full list of members (6 pages) |
26 April 2003 | Director resigned (1 page) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
15 July 2002 | New secretary appointed (2 pages) |
12 April 2002 | Secretary resigned (1 page) |
12 April 2002 | New secretary appointed (1 page) |
11 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
18 July 2001 | Return made up to 18/06/01; full list of members (6 pages) |
18 May 2001 | Statement of affairs (12 pages) |
18 May 2001 | Ad 25/09/99--------- £ si 4998@1 (4 pages) |
3 May 2001 | Director resigned (1 page) |
25 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
19 September 2000 | Particulars of mortgage/charge (3 pages) |
21 July 2000 | Return made up to 18/06/00; full list of members (7 pages) |
25 April 2000 | Registered office changed on 25/04/00 from: 14 bridge road stokesley middlesbrough cleveland TS9 5AA (1 page) |
14 April 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
12 August 1999 | Particulars of mortgage/charge (3 pages) |
3 August 1999 | New secretary appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | £ nc 1000/100000 25/06/99 (1 page) |
3 August 1999 | Resolutions
|
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | Secretary resigned (1 page) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | Resolutions
|
3 August 1999 | Memorandum and Articles of Association (6 pages) |
3 August 1999 | Registered office changed on 03/08/99 from: 35 albert road middlesbrough cleveland TS1 1NU (1 page) |
3 August 1999 | New director appointed (2 pages) |
18 June 1999 | Incorporation (19 pages) |