Norton
Stockton-On-Tees
Cleveland
TS20 2HZ
Secretary Name | Mr Howard Martin Bedford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Mount Pleasant Road Norton Stockton-On-Tees Cleveland TS20 2HZ |
Director Name | Sheila Ann Bedford |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (closed 06 August 2008) |
Role | Manager |
Correspondence Address | 4 Mount Pleasant Road Norton Stockton On Tees Cleveland TS20 2HZ |
Director Name | Gillian Magee |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(same day as company formation) |
Role | Operations Manager |
Correspondence Address | Flat 1 322 Harrogate Road Leeds West Yorkshire LS17 6PE |
Director Name | Glenn David Turner |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(6 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 November 2001) |
Role | Chief Technical Officer |
Correspondence Address | 19 Kensington Road Staple Hill Bristol BS16 4LX |
Director Name | Scott Wayne |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(6 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 November 2001) |
Role | Chief Executive Officer |
Correspondence Address | 7 Trinity Street Stockton On Tees Cleveland TS18 3EF |
Director Name | David Hatton |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(5 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 13 April 2006) |
Role | Manager |
Correspondence Address | 11 Apsley Way Stockton On Tees Cleveland TS17 5GB |
Director Name | Tracey Hatton |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2008) |
Role | Manager |
Correspondence Address | 11 Apsley Way Ingleby Barwick Stockton On Tees TS17 5GB |
Registered Address | C/O Howard M Bedford & Co 2nd Floor 27 Norton Road Stockton On Tees TS18 2BW |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Latest Accounts | 30 November 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2008 | Application for striking-off (1 page) |
3 October 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
8 February 2007 | Return made up to 21/11/06; full list of members (2 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
17 April 2006 | Director resigned (1 page) |
28 February 2006 | New director appointed (1 page) |
28 February 2006 | New director appointed (1 page) |
24 November 2005 | Return made up to 21/11/05; full list of members (2 pages) |
3 October 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
6 December 2004 | Return made up to 21/11/04; full list of members
|
29 September 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
27 November 2003 | Return made up to 21/11/03; full list of members (7 pages) |
30 July 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
19 December 2002 | Return made up to 21/11/02; full list of members (7 pages) |
23 September 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
4 February 2002 | Return made up to 21/11/01; full list of members
|
17 December 2001 | New director appointed (2 pages) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
29 March 2001 | Ad 31/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 November 2000 | Incorporation (18 pages) |