63 Darlington Road, Hartburn
Stockton On Tees
Cleveland
TS18 5ER
Secretary Name | Mrs Sheena Rae Murray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2005(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 02 March 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Goodwell Lea Brancepeth Durham Co Durham DH7 8EN |
Director Name | Dr Stanley Derek Higgins |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2005(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 02 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thames Retreat Crathorne Yarm Cleveland TS15 0BB |
Director Name | Mr James Seymour Emerson |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Role | Chief Executive |
Correspondence Address | West Layton Manor West Layton Richmond North Yorkshire DL11 7PT |
Director Name | Mr Neil Francis Etherington |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 14 Grinton Road Stockton On Tees Teeside TS18 5HE |
Secretary Name | Mr James Seymour Emerson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Role | Chief Executive |
Correspondence Address | West Layton Manor West Layton Richmond North Yorkshire DL11 7PT |
Director Name | Dr Robert Blair Walker |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 November 2001) |
Role | Business Manager Independent C |
Correspondence Address | Sylvan Cottage 49 Elton Parade Darlington County Durham DL3 8PJ |
Director Name | Alan Wayne Barnacal |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(2 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 09 December 2008) |
Role | Senior Vice President |
Correspondence Address | 7 The Dorkings Great Broughton Middlesbrough TS9 7NA |
Director Name | Dr Ian Geoffrey Click |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 The Avenue Nunthorpe Middlesbrough Cleveland TS7 0AB |
Secretary Name | Dr Ian Geoffrey Click |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 The Avenue Nunthorpe Middlesbrough Cleveland TS7 0AB |
Director Name | Mr Ian Dermot Shott |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(5 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 March 2006) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Glengairn 14 South Drive Woolsington Newcastle Upon Tyne Tyne & Wear NE13 8AN |
Director Name | Paul Joseph Londesborough |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 February 2008) |
Role | Factory Manager |
Correspondence Address | Newfoundland Cottage 17 Bridge Street Richmond North Yorkshire DL10 4RW |
Registered Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2009 | Application to strike the company off the register (3 pages) |
9 November 2009 | Application to strike the company off the register (3 pages) |
3 July 2009 | Annual return made up to 02/07/09 (2 pages) |
3 July 2009 | Annual return made up to 02/07/09 (2 pages) |
17 December 2008 | Appointment Terminated Director alan barnacal (1 page) |
17 December 2008 | Appointment terminated director alan barnacal (1 page) |
3 October 2008 | Accounts made up to 31 March 2008 (1 page) |
3 October 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
15 July 2008 | Annual return made up to 02/07/08 (3 pages) |
15 July 2008 | Annual return made up to 02/07/08 (3 pages) |
11 March 2008 | Appointment terminated director paul londesborough (1 page) |
11 March 2008 | Appointment Terminated Director paul londesborough (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
23 September 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
23 September 2007 | Accounts made up to 31 March 2007 (1 page) |
26 July 2007 | Annual return made up to 02/07/07 (2 pages) |
26 July 2007 | Annual return made up to 02/07/07 (2 pages) |
22 August 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
22 August 2006 | Accounts made up to 31 March 2006 (1 page) |
27 July 2006 | Annual return made up to 02/07/06 (5 pages) |
27 July 2006 | Annual return made up to 02/07/06 (5 pages) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | Resolutions
|
29 March 2006 | Resolutions
|
5 October 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
15 September 2005 | Annual return made up to 02/07/05 (5 pages) |
15 September 2005 | Annual return made up to 02/07/05
|
8 September 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
8 September 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | Registered office changed on 18/08/05 from: aurora court riverside park road middlesbrough TS2 1RY (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: aurora court riverside park road middlesbrough TS2 1RY (1 page) |
18 August 2005 | New director appointed (2 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | Secretary resigned;director resigned (2 pages) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | Secretary resigned;director resigned (2 pages) |
16 September 2004 | Annual return made up to 02/07/04
|
16 September 2004 | Annual return made up to 02/07/04 (4 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
21 July 2003 | Annual return made up to 02/07/03 (4 pages) |
21 July 2003 | Annual return made up to 02/07/03 (4 pages) |
15 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
15 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
25 July 2002 | Annual return made up to 02/07/02 (4 pages) |
25 July 2002 | Annual return made up to 02/07/02 (4 pages) |
2 May 2002 | Secretary resigned;director resigned (1 page) |
2 May 2002 | Secretary resigned;director resigned (1 page) |
30 April 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
30 April 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
23 April 2002 | New secretary appointed;new director appointed (2 pages) |
23 April 2002 | New secretary appointed;new director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
7 July 2001 | Annual return made up to 02/07/01 (4 pages) |
7 July 2001 | Annual return made up to 02/07/01
|
14 April 2001 | Full accounts made up to 31 July 2000 (8 pages) |
14 April 2001 | Full accounts made up to 31 July 2000 (8 pages) |
28 July 2000 | Annual return made up to 02/07/00 (4 pages) |
28 July 2000 | Annual return made up to 02/07/00
|
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
2 July 1999 | Incorporation (19 pages) |