Front Street, Appleton Wiske
Northallerton
North Yorkshire
DL6 2AA
Director Name | Mrs Sarah Elizabeth Robinson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2002(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 09 July 2008) |
Role | Principal |
Country of Residence | England |
Correspondence Address | Manor Farm Barn Church Lane, Mayfield Ashbourne Derbyshire DE6 2JR |
Director Name | Sujinder Singh Sangha |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2003(3 years after company formation) |
Appointment Duration | 4 years, 9 months (closed 09 July 2008) |
Role | Further Education |
Correspondence Address | 36 Houghton Banks Broomhill Ingleby Barwick Stockton On Tees TS17 5AZ |
Secretary Name | Mr Alan Phillip Theakston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2004(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 09 July 2008) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 15 The Green High Coniscliffe Darlington County Durham DL2 2LJ |
Director Name | Mr Gary Allen Groom |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2005(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 09 July 2008) |
Role | Principal |
Country of Residence | England |
Correspondence Address | 7 Jasmine Fields Kirklevington Cleveland TS15 9JD |
Director Name | Mr David Waddington |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2005(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 09 July 2008) |
Role | Principal |
Correspondence Address | 27 Linden Crescent Hutton Rudby Yarm Cleveland TS15 0HU |
Director Name | Margaret Armstrong |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(same day as company formation) |
Role | Principal |
Correspondence Address | 1 Lascelles Avenue Newton Aycliffe County Durham DL5 7HW |
Director Name | Prof Derek Fraser |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(same day as company formation) |
Role | Vice-Chancellor |
Correspondence Address | 14 Wigton Park Close Leeds West Yorkshire LS17 8UH |
Director Name | John Stuart Ingleson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(same day as company formation) |
Role | College Principal |
Correspondence Address | High Barn House Boroughbridge Road, Bishop Monkton Harrogate North Yorkshire HG3 3QN |
Director Name | Mr Peter Ronald Shuker |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(same day as company formation) |
Role | College Principal & Chief Exec |
Correspondence Address | 6 Hadrian Court Darlington County Durham DL3 8RE |
Secretary Name | Mr John Morgan McClintock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Bridleway Farm Seamer Hill Stokesley Middlesbrough Cleveland TS9 5NQ |
Director Name | Alan Gerald Bernard Old |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2002(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 December 2005) |
Role | Fe College Principle & Chief E |
Correspondence Address | Coquetdale House Rothbury Road Long Framlington Northumberland NE65 8AH |
Director Name | Anthony Sutcliffe |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2002(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2005) |
Role | Principal & Chief Executive |
Correspondence Address | 30 Coniscliffe Road Hartlepool TS26 0BT |
Director Name | David Willshaw |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2002(1 year, 7 months after company formation) |
Appointment Duration | 2 years (resigned 16 May 2004) |
Role | Principal Further Education |
Country of Residence | United Kingdom |
Correspondence Address | 61 Richmond Road Stockton-On-Tees Cleveland TS18 4DT |
Secretary Name | Mary Margaret Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2002(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 April 2004) |
Role | Legal Executive |
Correspondence Address | 8 Sadler Drive Marton In Cleveland Middlesbrough Cleveland TS7 8HJ |
Director Name | Prof Graham Henderson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(2 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 October 2003) |
Role | Vice Chancellor |
Correspondence Address | 1 Lauderdale Drive Guisborough Cleveland TS14 7BS |
Registered Address | Central Park Haughton Road Darlington Durham DL1 1DR |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Stephenson |
Built Up Area | Darlington |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
9 July 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2008 | Application for striking-off (1 page) |
11 January 2008 | Full accounts made up to 31 July 2007 (11 pages) |
2 October 2007 | Annual return made up to 28/09/07 (2 pages) |
13 February 2007 | Registered office changed on 13/02/07 from: darlington college of technology cleveland avenue darlington DL3 7BB (1 page) |
26 January 2007 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
30 October 2006 | Annual return made up to 28/09/06 (5 pages) |
3 March 2006 | Full accounts made up to 31 July 2005 (18 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
29 December 2005 | Director resigned (1 page) |
25 October 2005 | Annual return made up to 28/09/05 (5 pages) |
20 July 2005 | Director resigned (1 page) |
31 May 2005 | Full accounts made up to 31 July 2004 (12 pages) |
18 October 2004 | Annual return made up to 28/09/04
|
26 May 2004 | Director resigned (1 page) |
20 May 2004 | Full accounts made up to 31 July 2003 (12 pages) |
4 May 2004 | New secretary appointed (1 page) |
4 May 2004 | Secretary resigned (1 page) |
21 April 2004 | Director's particulars changed (1 page) |
27 November 2003 | New director appointed (2 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
6 October 2003 | Annual return made up to 28/09/03 (6 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | Director resigned (1 page) |
26 March 2003 | Company name changed H.E.B.P. LIMITED\certificate issued on 26/03/03 (2 pages) |
4 October 2002 | Annual return made up to 28/09/02 (6 pages) |
16 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New secretary appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | Secretary resigned (1 page) |
2 June 2002 | Full accounts made up to 31 July 2001 (9 pages) |
27 October 2001 | Annual return made up to 28/09/01 (4 pages) |
26 February 2001 | Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page) |
28 September 2000 | Incorporation (35 pages) |