Great Broughton
Middlesbrough
TS9 7HG
Director Name | Mr Neil Francis Etherington |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(4 days after company formation) |
Appointment Duration | 7 years, 2 months (closed 01 June 2010) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 14 Grinton Road Stockton On Tees Teeside TS18 5HE |
Director Name | Mr Peter Gavin Elliot Spencer |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(4 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 September 2003) |
Role | Member R & C B C |
Country of Residence | United Kingdom |
Correspondence Address | 4 Goathland Grove Kemplah Park Guisborough Cleveland TS14 8LH |
Director Name | Terence Carey O'Neill |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(4 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 May 2008) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 1 York Close Westwood Grange Cramlington Northumberland NE23 1TN |
Director Name | Matthew Gerald Lennox Lumsden |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(4 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 May 2008) |
Role | General Manager |
Correspondence Address | 11a St Thomas Crescent Newcastle Upon Tyne Tyne & Wear NE1 4LG |
Director Name | Ms Pamela Mary Jose |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(4 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 January 2007) |
Role | Waste Manager |
Country of Residence | England |
Correspondence Address | 3 Beaumont Apartments Prudhoe Newcastle Upon Tyne NE42 6JT |
Director Name | Mr Ian Douglas Everard |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(4 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Woodlands 1017 Blackburn Road Bolton Lancashire BL1 7LG |
Director Name | Cllr George Robert Dunning |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(4 days after company formation) |
Appointment Duration | 3 months (resigned 03 July 2003) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Cornhill Walk Ormesby Middlesbrough Cleveland TS7 9LW |
Director Name | Cllr George Robert Dunning |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(4 days after company formation) |
Appointment Duration | 3 months (resigned 03 July 2003) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Cornhill Walk Ormesby Middlesbrough Cleveland TS7 9LW |
Director Name | Mr Malcolm Clive Taylor |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 January 2008) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 26 The Avenue Bessacarr Doncaster South Yorkshire DN4 5JX |
Director Name | Dr Dermot James Roddy |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 January 2008) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7 Byemoor Avenue Great Ayton Middlesbrough Cleveland TS9 6JP |
Director Name | Cllr Stephen Metcalfe Kay |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 February 2005) |
Role | Part Time Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Top Cat High Street Moorsholm Saltburn By The Sea TS12 3JH |
Director Name | Cllr Keith Blott |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(3 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 17 July 2007) |
Role | Retired |
Correspondence Address | 23 The Parklands Redcar Cleveland TS10 4NE |
Director Name | Cllr Vera Moody |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 July 2007) |
Role | District Councillor |
Correspondence Address | 24 Abridge Close New Marske Redcar Cleveland TS11 8HU |
Director Name | Dr Ian Geoffrey Click |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 October 2005) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 47 The Avenue Nunthorpe Middlesbrough Cleveland TS7 0AB |
Director Name | Mr David Armstrong |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 May 2008) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 5 The Coppice Wynyard Billingham Cleveland TS22 5QH |
Director Name | Irene Curr |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 July 2007) |
Role | Local Councillor |
Correspondence Address | 48 Muriel Street Redcar Cleveland TS10 3JB |
Director Name | Mr Neil Kenley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 May 2008) |
Role | Strategic Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Landseer Drive Wolviston Grange Billingham Tees Valley TS23 3GF |
Director Name | Dr Stanley Derek Higgins |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2005(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thames Retreat Crathorne Yarm Cleveland TS15 0BB |
Secretary Name | Mr Paul Anthony Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Lodge Normanby Road Normanby Middlesbrough TS6 9BZ |
Director Name | Sheelagh Clarke |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(4 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 May 2008) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Crathorne Park Normandy Middlesbrough Cleveland TS6 0JL |
Director Name | Cllr James Peter Scott |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(4 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 May 2008) |
Role | Researcher |
Country of Residence | England |
Correspondence Address | 39 Westray Street Saltburn TS13 4EL |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | C/O Cpi Wilton Centre Redcar TS10 4RF |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Dormanstown |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £24,266 |
Cash | £89,493 |
Current Liabilities | £204,978 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
1 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2010 | Application to strike the company off the register (3 pages) |
5 February 2010 | Application to strike the company off the register (3 pages) |
9 June 2009 | Annual return made up to 27/03/09 (2 pages) |
9 June 2009 | Annual return made up to 27/03/09 (2 pages) |
27 January 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
27 January 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
23 December 2008 | Appointment terminated secretary paul jackson (1 page) |
23 December 2008 | Appointment Terminated Secretary paul jackson (1 page) |
23 December 2008 | Annual return made up to 27/03/08 (5 pages) |
23 December 2008 | Annual return made up to 27/03/08 (5 pages) |
23 December 2008 | Location of debenture register (1 page) |
23 December 2008 | Location of debenture register (1 page) |
23 December 2008 | Location of register of members (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from south tees business centre puddlers road middlesborough TS6 6TL (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from south tees business centre puddlers road middlesborough TS6 6TL (1 page) |
23 December 2008 | Location of register of members (1 page) |
6 November 2008 | Appointment Terminated Director dermot roddy (1 page) |
6 November 2008 | Appointment terminated director dermot roddy (1 page) |
6 November 2008 | Appointment terminated director malcolm taylor (1 page) |
6 November 2008 | Appointment Terminated Director malcolm taylor (1 page) |
23 June 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
23 June 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
20 June 2008 | Appointment terminate, director andrew mill logged form (1 page) |
20 June 2008 | Appointment Terminate, Director Andrew Mill Logged Form (1 page) |
19 June 2008 | Appointment terminated director terence o'neill (1 page) |
19 June 2008 | Appointment terminated director george dunning (1 page) |
19 June 2008 | Appointment Terminated Director terence o'neill (1 page) |
19 June 2008 | Appointment Terminated Director george dunning (1 page) |
16 June 2008 | Appointment terminated director stan higgins (1 page) |
16 June 2008 | Appointment Terminated Director vera moody (1 page) |
16 June 2008 | Appointment terminated director vera moody (1 page) |
16 June 2008 | Appointment Terminated Director matthew lumsden (1 page) |
16 June 2008 | Appointment terminated director neil kenley (1 page) |
16 June 2008 | Appointment terminated director irene curr (1 page) |
16 June 2008 | Appointment Terminated Director sheelagh clarke (1 page) |
16 June 2008 | Appointment terminated director keith blott (1 page) |
16 June 2008 | Appointment terminated director matthew lumsden (1 page) |
16 June 2008 | Appointment Terminated Director james scott (1 page) |
16 June 2008 | Appointment Terminated Director david armstrong (1 page) |
16 June 2008 | Appointment terminated director sheelagh clarke (1 page) |
16 June 2008 | Appointment terminated director james scott (1 page) |
16 June 2008 | Appointment Terminated Director stan higgins (1 page) |
16 June 2008 | Appointment Terminated Director keith blott (1 page) |
16 June 2008 | Appointment Terminated Director irene curr (1 page) |
16 June 2008 | Appointment Terminated Director neil kenley (1 page) |
16 June 2008 | Appointment terminated director david armstrong (1 page) |
29 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (1 page) |
8 November 2007 | New director appointed (1 page) |
11 May 2007 | Annual return made up to 27/03/07 (3 pages) |
11 May 2007 | Annual return made up to 27/03/07 (3 pages) |
24 March 2007 | New secretary appointed (2 pages) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | New secretary appointed (2 pages) |
24 March 2007 | Secretary resigned (1 page) |
24 March 2007 | Secretary resigned (1 page) |
24 March 2007 | Director resigned (1 page) |
24 October 2006 | Full accounts made up to 31 March 2006 (10 pages) |
24 October 2006 | Full accounts made up to 31 March 2006 (10 pages) |
31 July 2006 | Annual return made up to 27/03/06 (4 pages) |
31 July 2006 | Annual return made up to 27/03/06 (4 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
23 June 2006 | New director appointed (3 pages) |
23 June 2006 | New director appointed (3 pages) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
26 October 2005 | Full accounts made up to 31 March 2005 (9 pages) |
26 October 2005 | Full accounts made up to 31 March 2005 (9 pages) |
25 July 2005 | Annual return made up to 27/03/05 (3 pages) |
25 July 2005 | Annual return made up to 27/03/05 (3 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
1 March 2005 | Secretary's particulars changed (1 page) |
1 March 2005 | Secretary's particulars changed (1 page) |
26 October 2004 | Full accounts made up to 31 March 2004 (10 pages) |
26 October 2004 | Full accounts made up to 31 March 2004 (10 pages) |
16 June 2004 | Annual return made up to 27/03/04 (9 pages) |
16 June 2004 | Annual return made up to 27/03/04
|
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
30 April 2004 | New director appointed (2 pages) |
30 April 2004 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | New director appointed (2 pages) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | Registered office changed on 12/04/03 from: central square south orchard street newcastle upon tyne tyne & wear NE1 3XX (1 page) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | Registered office changed on 12/04/03 from: central square south orchard street newcastle upon tyne tyne & wear NE1 3XX (1 page) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | New director appointed (2 pages) |
27 March 2003 | Incorporation (25 pages) |