Greta Street
Saltburn
Cleveland
TS12 1LS
Director Name | Mr James Frederick Wingham |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2002(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 12 May 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 13 Leven Street Saltburn By The Sea North Yorkshire TS12 1JY |
Secretary Name | Miranda Jane Kelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 2002(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 12 May 2009) |
Role | Specialist Nurse |
Correspondence Address | Gill House Greta Street Saltburn Cleveland TS12 1LS |
Director Name | Dr John David Lamb Frood |
---|---|
Date of Birth | December 1938 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2003(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 12 May 2009) |
Role | Retired Medical Director |
Correspondence Address | 45 Marske Mill Lane Saltburn By Sea Cleveland TS12 1HT |
Director Name | Maureen Shevis |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2003(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 12 May 2009) |
Role | Retired College Lecturer |
Correspondence Address | 5 Emerald Street Saltburn Redcar Cleveland TS12 1EE |
Director Name | Susan Penelope Featherstone |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2006(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 12 May 2009) |
Role | Unemployed |
Correspondence Address | 6 Bath Street Saltburn Cleveland TS10 3AF |
Director Name | Ian Dawson Duncan |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Role | Social Work Training & Counsel |
Correspondence Address | 14 Windsor Road Saltburn By The Sea Cleveland TS12 1BQ |
Director Name | Mrs Joan Mavis Guy |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Leven Street Saltburn By The Sea Cleveland TS12 1JY |
Director Name | Philip Neill Hewitt |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Role | Research Scientist |
Correspondence Address | 52 Byelands Street Middlesbrough Cleveland TS4 2HP |
Director Name | Mark Jonathan Worland |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Role | Computer Support Officer |
Correspondence Address | 14 Irvin Avenue Saltburn By The Sea North Yorkshire TS12 1QH |
Secretary Name | Mrs Joan Mavis Guy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Role | Retired Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Leven Street Saltburn By The Sea Cleveland TS12 1JY |
Director Name | Gaynor Ford |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 September 2008) |
Role | Lecturer |
Correspondence Address | Top Flat 5 Balmoral Terrace Saltburn By The Sea Redcar & Cleveland TS12 1AS |
Director Name | Jonathan Charles Garvey |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 October 2006) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 22/24 Marske Mill Lane Saltburn By The Sea Cleveland TS12 1HR |
Director Name | Ian David Tyas |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(1 year, 4 months after company formation) |
Appointment Duration | 2 years (resigned 14 January 2004) |
Role | Self Employed Music Teacher |
Correspondence Address | 9 Emerald Street Saltburn By The Sea Cleveland TS12 1EE |
Director Name | Kay Brown |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 July 2006) |
Role | Teacher |
Correspondence Address | 12 Victoria Road Saltburn By The Sea Redcar And Cleveland TS12 1JD |
Registered Address | Goodwens Solicitors 118 High Street Redcar Cleveland TS10 3DH |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Coatham |
Built Up Area | Teesside |
Latest Accounts | 31 August 2007 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2008 | Application for striking-off (2 pages) |
4 September 2008 | Annual return made up to 16/08/08 (4 pages) |
4 September 2008 | Appointment terminated director gaynor ford (1 page) |
25 June 2008 | Accounts for a dormant company made up to 31 August 2007 (9 pages) |
5 September 2007 | Annual return made up to 16/08/07
|
28 June 2007 | Partial exemption accounts made up to 31 August 2006 (10 pages) |
30 October 2006 | Director resigned (1 page) |
6 September 2006 | Annual return made up to 16/08/06 (6 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | New director appointed (2 pages) |
4 July 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
24 August 2005 | Annual return made up to 16/08/05 (6 pages) |
8 July 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
1 September 2004 | Annual return made up to 16/08/04 (6 pages) |
14 June 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
22 January 2004 | Director resigned (1 page) |
3 September 2003 | Annual return made up to 16/08/03 (6 pages) |
3 September 2003 | New director appointed (1 page) |
29 July 2003 | New director appointed (2 pages) |
28 June 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
28 April 2003 | Registered office changed on 28/04/03 from: 31 windsor road saltburn by the sea cleveland TS12 1AX (1 page) |
11 March 2003 | New director appointed (1 page) |
11 March 2003 | New director appointed (1 page) |
19 February 2003 | Memorandum and Articles of Association (18 pages) |
19 December 2002 | Resolutions
|
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
11 July 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
17 April 2002 | New secretary appointed;new director appointed (1 page) |
17 April 2002 | New director appointed (1 page) |
17 April 2002 | New director appointed (1 page) |
17 April 2002 | New director appointed (1 page) |
17 April 2002 | New director appointed (1 page) |
8 April 2002 | Company name changed saltburn improvement trust limit ed\certificate issued on 08/04/02 (2 pages) |
12 September 2001 | Annual return made up to 16/08/01
|