Carlton
Stockton On Tees
Cleveland
TS21 1AN
Director Name | Mr Paul Stephen Hudson |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 23 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lindley House Carrfield Lane, Upper Dunsforth York North Yorkshire YO26 9SD |
Secretary Name | Mr Christopher Gordon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2007(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 23 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 High Farm Close Carlton Stockton On Tees Cleveland TS21 1AN |
Director Name | Mr Paul Jonathan Christian |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Princes Meadow Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4RZ |
Director Name | Alison Margaret Moss |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Martingdale Lodge 15 The Walk Elwick Hartlepool Cleveland TS27 3DX |
Secretary Name | Mr Paul Jonathan Christian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Princes Meadow Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4RZ |
Director Name | Dr Jayne Ann Wright |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 February 2003) |
Role | Medical Director |
Country of Residence | United Kingdom |
Correspondence Address | Underhill House Putley Ledbury Herefordshire HR8 2QR Wales |
Secretary Name | Gary Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 17 Axton Close Bassleton Court Thornaby Stockton On Tees Cleveland TS17 0LF |
Director Name | Michael Joseph Barrett |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2001) |
Role | Insurance Broker |
Correspondence Address | Grey Poplars 12 Danesbury Park Bengeo Hertford Hertfordshire SG14 3HX |
Secretary Name | Colin Blackett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2002) |
Role | Accountant |
Correspondence Address | 2 Rowallane Gardens Ingleby Barwick Stockton On Tees Cleveland TS17 0YQ |
Secretary Name | Grahame Longhorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(2 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 29 June 2003) |
Role | Chartered Accountant |
Correspondence Address | 20 Nightingale Close Hartlepool TS26 0HL |
Secretary Name | John McCall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 February 2007) |
Role | Company Director |
Correspondence Address | 6 Ganton Close Billingham Cleveland TS22 5RE |
Registered Address | Salters Lane Sedgefield Stockton TS21 3EE |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Sedgefield |
Ward | Sedgefield |
Built Up Area | Sedgefield |
Address Matches | 2 other UK companies use this postal address |
2 at 1 | Gordon Laboratory Group Limited 100.00% Ordinary |
---|
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2011 | Application to strike the company off the register (4 pages) |
27 April 2011 | Application to strike the company off the register (4 pages) |
11 March 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
11 March 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
27 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders Statement of capital on 2010-01-27
|
27 January 2010 | Register inspection address has been changed (1 page) |
27 January 2010 | Register(s) moved to registered inspection location (1 page) |
27 January 2010 | Register(s) moved to registered inspection location (1 page) |
27 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders Statement of capital on 2010-01-27
|
27 January 2010 | Register inspection address has been changed (1 page) |
18 December 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
18 December 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
28 January 2009 | Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page) |
28 January 2009 | Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page) |
26 January 2009 | Return made up to 25/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 25/01/09; full list of members (3 pages) |
3 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
3 September 2008 | Accounts made up to 31 December 2007 (1 page) |
25 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
17 May 2007 | Accounts made up to 31 December 2006 (1 page) |
17 May 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
8 May 2007 | New director appointed (1 page) |
8 May 2007 | New director appointed (1 page) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | New secretary appointed (1 page) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | New secretary appointed (1 page) |
26 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
26 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
13 April 2006 | Accounts made up to 31 December 2005 (1 page) |
13 April 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
31 January 2006 | Return made up to 25/01/06; full list of members (2 pages) |
31 January 2006 | Return made up to 25/01/06; full list of members (2 pages) |
16 September 2005 | Accounts made up to 31 December 2004 (2 pages) |
16 September 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
14 February 2005 | Return made up to 25/01/05; full list of members
|
14 February 2005 | Return made up to 25/01/05; full list of members (6 pages) |
21 October 2004 | Registered office changed on 21/10/04 from: willow bridge letch lane, carlton stockton on tees teesside TS21 1EB (1 page) |
21 October 2004 | Registered office changed on 21/10/04 from: willow bridge letch lane, carlton stockton on tees teesside TS21 1EB (1 page) |
10 August 2004 | Resolutions
|
10 August 2004 | Resolutions
|
20 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
20 July 2004 | Accounts made up to 31 December 2003 (1 page) |
9 March 2004 | Return made up to 25/01/04; full list of members (7 pages) |
9 March 2004 | Return made up to 25/01/04; full list of members
|
15 January 2004 | New secretary appointed (2 pages) |
15 January 2004 | Secretary resigned (1 page) |
15 January 2004 | New secretary appointed (2 pages) |
15 January 2004 | Secretary resigned (1 page) |
22 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
22 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
17 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
17 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
9 January 2003 | Company name changed twp 99 LIMITED\certificate issued on 09/01/03 (3 pages) |
9 January 2003 | Company name changed twp 99 LIMITED\certificate issued on 09/01/03 (3 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | New secretary appointed (2 pages) |
25 July 2002 | New secretary appointed (2 pages) |
25 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | Return made up to 25/01/02; full list of members (7 pages) |
9 July 2002 | Return made up to 25/01/02; full list of members (7 pages) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | Secretary resigned (1 page) |
8 July 2002 | Full accounts made up to 31 December 2000 (10 pages) |
8 July 2002 | Full accounts made up to 31 December 2000 (10 pages) |
13 March 2001 | Resolutions
|
13 March 2001 | Resolutions
|
12 March 2001 | Return made up to 25/01/01; full list of members (7 pages) |
12 March 2001 | Location of register of members (1 page) |
12 March 2001 | Return made up to 25/01/01; full list of members (7 pages) |
12 March 2001 | Location of register of members (1 page) |
28 November 2000 | Secretary resigned;director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Secretary resigned;director resigned (1 page) |
26 October 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | Registered office changed on 26/10/00 from: permanent house 91 albert road middlesbrough cleveland TS1 2PA (1 page) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
26 October 2000 | New secretary appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New secretary appointed (2 pages) |
26 October 2000 | Location of register of members (1 page) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | Location of register of members (1 page) |
26 October 2000 | Registered office changed on 26/10/00 from: permanent house 91 albert road middlesbrough cleveland TS1 2PA (1 page) |
25 January 2000 | Incorporation (22 pages) |
25 January 2000 | Incorporation (22 pages) |