Middlesbrough
TS5 5ES
Director Name | Cllr Charles Edward Bate |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2001(1 week, 4 days after company formation) |
Appointment Duration | 8 years, 5 months (closed 15 September 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 60 Carlton Crescent East Herrington Sunderland Tyne & Wear SR3 3PH |
Director Name | Karen Elizabeth Hindmarsh |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 10 April 2001(1 week, 4 days after company formation) |
Appointment Duration | 8 years, 5 months (closed 15 September 2009) |
Role | Chartered Accountant |
Correspondence Address | The Mews The Terrace Shotley Bridge County Durham DH8 0EZ |
Director Name | Peter Brewis |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2003(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 15 September 2009) |
Role | Company Director |
Country of Residence | Durham |
Correspondence Address | 24 Broadwood View Shotley Bridge Consett County Durham DH8 0RY |
Director Name | Martin Turner Booth |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2006(5 years, 4 months after company formation) |
Appointment Duration | 3 years (closed 15 September 2009) |
Role | Manager |
Correspondence Address | 6 Willows Road Linthorpe Middlesbrough Cleveland TS5 6RG |
Secretary Name | Irene Elizabeth Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2006(5 years, 4 months after company formation) |
Appointment Duration | 3 years (closed 15 September 2009) |
Role | Company Director |
Correspondence Address | 46 Brandling Place South Jesmond Newcastle Upon Tyne Tyne & Wear NE2 4RU |
Director Name | Philip James Ward |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Role | Welfare Rights Officer |
Correspondence Address | 85b Gray Road Hendon Sunderland Tyne & Wear SR2 8BW |
Director Name | Terence Davies |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Role | General Manager |
Correspondence Address | 19 Wrentree Close Redcar Cleveland TS10 4SB |
Secretary Name | Terence Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Role | General Manager |
Correspondence Address | 19 Wrentree Close Redcar Cleveland TS10 4SB |
Director Name | Mr Stephen Merckx |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(2 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 October 2003) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | White Cottage Church Lane, Faceby Middlesbrough North Yorkshire TS9 7BY |
Secretary Name | Norman Jamison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(1 year, 1 month after company formation) |
Appointment Duration | 2 months (resigned 02 July 2002) |
Role | Practice Manager |
Correspondence Address | 18 Marwood Court Whitley Bay Tyne & Wear NE25 9XR |
Secretary Name | Simon Underwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(1 year, 3 months after company formation) |
Appointment Duration | 9 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | 30 Rosebery Crescent Jesmond Vale Newcastle Upon Tyne Tyne & Wear NE2 1EU |
Secretary Name | Martin Turner Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(2 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 February 2004) |
Role | Project Consultant |
Correspondence Address | 6 Willows Road Linthorpe Middlesbrough Cleveland TS5 6RG |
Director Name | John Dilworth |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 February 2005) |
Role | Voluntary Felter |
Correspondence Address | 40 Chandlers Ridge Nunthorpe Middlesbrough North Yorkshire 7s7 0jl |
Director Name | Mrs Uttara Ghosh |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 2006) |
Role | Outreach Worker |
Country of Residence | England |
Correspondence Address | 1 Fernsway Sunderland Tyne & Wear SR3 1YS |
Secretary Name | Paul Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2006) |
Role | Finance Manager |
Correspondence Address | 69 Julian Avenue Walkergate Newcastle Upon Tyne Tyne & Wear NE6 4RJ |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | 2 Collingwood Street Newcastle Upon Tyne NE1 1JF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 June 2008 | Resolutions
|
19 June 2008 | Statement of affairs with form 4.19 (5 pages) |
19 June 2008 | Appointment of a voluntary liquidator (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from claremont tower claremont road university of newcastle upon tyne newcastle upon tyne NE17RU (1 page) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 April 2007 | Annual return made up to 30/03/07
|
20 November 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
21 September 2006 | New director appointed (2 pages) |
4 September 2006 | New secretary appointed (2 pages) |
4 September 2006 | Registered office changed on 04/09/06 from: north sands business centre liberty way sunderland tyne & wear SR6 0QA (1 page) |
5 July 2006 | Secretary resigned (1 page) |
11 April 2006 | Annual return made up to 30/03/06 (5 pages) |
6 October 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
15 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2005 | Particulars of mortgage/charge (7 pages) |
7 April 2005 | Annual return made up to 30/03/05 (5 pages) |
24 February 2005 | Director resigned (1 page) |
6 October 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
21 April 2004 | Annual return made up to 30/03/04
|
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | Secretary resigned (1 page) |
10 February 2004 | New secretary appointed (2 pages) |
18 November 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | New director appointed (2 pages) |
3 November 2003 | New director appointed (2 pages) |
3 June 2003 | Secretary resigned (1 page) |
3 June 2003 | New secretary appointed (2 pages) |
15 May 2003 | Annual return made up to 30/03/03
|
13 February 2003 | Director resigned (1 page) |
29 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | New secretary appointed (2 pages) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Annual return made up to 30/03/02 (5 pages) |
21 February 2002 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
11 May 2001 | Particulars of mortgage/charge (4 pages) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
11 April 2001 | New secretary appointed;new director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | Registered office changed on 11/04/01 from: 14-18 city road cardiff south glamorgan CF24 3DL (1 page) |
30 March 2001 | Incorporation (23 pages) |