Stockton On Tees
Cleveland
TS18 4DT
Director Name | Mr David Fitzsimons |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2009(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 20 August 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Eddisbury Road Whitby Ellesmere Port CH66 2JX Wales |
Director Name | Colin Beese |
---|---|
Date of Birth | May 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Foxhill Crescent Leeds West Yorkshire LS16 5PD |
Secretary Name | Mr Stephan Hollingshead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wales Hall Farm Church Street, Wales Sheffield South Yorkshire S26 5LQ |
Director Name | Mr Peter James Higham |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Firs Lane Appleton Warrington Cheshire WA4 5LD |
Director Name | Mr Stephen Richard Tonks |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(1 week, 2 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charnwood Stokesley Road Guisborough Cleveland TS14 8DL |
Director Name | Michael I'Anson Beese |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(2 years after company formation) |
Appointment Duration | 10 months (resigned 25 May 2003) |
Role | Company Director |
Correspondence Address | 22 Swallow Close Pool In Wharfedale Leeds West Yorkshire LS21 1RR |
Secretary Name | Michael I'Anson Beese |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(2 years after company formation) |
Appointment Duration | 10 months (resigned 25 May 2003) |
Role | Company Director |
Correspondence Address | 22 Swallow Close Pool In Wharfedale Leeds West Yorkshire LS21 1RR |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 1 Hudson Quay The Halyard Middlehaven Middlesbrough Cleveland TS3 6RT |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Latest Accounts | 31 December 2011 (11 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2013 | Application to strike the company off the register (3 pages) |
30 April 2013 | Application to strike the company off the register (3 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
15 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders Statement of capital on 2012-08-15
|
15 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders Statement of capital on 2012-08-15
|
5 December 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
5 December 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
6 September 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
10 November 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
10 November 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
29 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
8 October 2009 | Termination of appointment of Stephen Tonks as a director (1 page) |
8 October 2009 | Appointment of Mr David Fitzsimons as a director (2 pages) |
8 October 2009 | Termination of appointment of Stephen Tonks as a director (1 page) |
8 October 2009 | Appointment of Mr David Fitzsimons as a director (2 pages) |
28 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
28 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
17 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
17 June 2009 | Accounts made up to 31 December 2008 (4 pages) |
12 February 2009 | Registered office changed on 12/02/2009 from c/o hertel (uk) LTD sotherby road skippers lane industrial estate middlesborough TS6 6LP (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from c/o hertel (uk) LTD sotherby road skippers lane industrial estate middlesborough TS6 6LP (1 page) |
20 January 2009 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
20 January 2009 | Accounts made up to 31 December 2007 (4 pages) |
6 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
6 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
10 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
10 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
23 January 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
23 January 2007 | Accounts made up to 31 December 2006 (6 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
17 October 2006 | Return made up to 26/07/06; full list of members (6 pages) |
17 October 2006 | Return made up to 26/07/06; full list of members
|
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
3 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
3 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
23 September 2005 | Return made up to 26/07/05; full list of members
|
23 September 2005 | Return made up to 26/07/05; full list of members (7 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
3 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
3 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
9 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
9 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
11 June 2003 | Secretary resigned;director resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Secretary resigned;director resigned (1 page) |
11 June 2003 | Registered office changed on 11/06/03 from: ergon house weeland road, eggborough goole north humberside DN14 0RX (1 page) |
11 June 2003 | New secretary appointed (2 pages) |
11 June 2003 | New secretary appointed (2 pages) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Registered office changed on 11/06/03 from: ergon house weeland road, eggborough goole north humberside DN14 0RX (1 page) |
17 December 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
17 December 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
5 November 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
5 November 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
22 October 2002 | Return made up to 26/07/02; full list of members (8 pages) |
22 October 2002 | Return made up to 26/07/02; full list of members (8 pages) |
10 October 2002 | New secretary appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | New secretary appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
19 October 2001 | Return made up to 26/07/01; full list of members (7 pages) |
19 October 2001 | Return made up to 26/07/01; full list of members (7 pages) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | Secretary resigned (1 page) |
17 October 2000 | Director's particulars changed (1 page) |
17 October 2000 | Director's particulars changed (1 page) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
31 July 2000 | Registered office changed on 31/07/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
31 July 2000 | Secretary resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | New secretary appointed (2 pages) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | Secretary resigned (1 page) |
31 July 2000 | New secretary appointed (2 pages) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | Registered office changed on 31/07/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
31 July 2000 | Director resigned (1 page) |
26 July 2000 | Incorporation (10 pages) |