Sotherby Road
Middlesbrough
TS3 8BS
Director Name | Mr Paul Francis Gibson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years (closed 30 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marine Projects International Ltd Sotherby Road Middlesbrough TS3 8BS |
Secretary Name | Endeavour Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 May 2006(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 30 April 2008) |
Correspondence Address | Westminster, St Marks Court Thornaby Stockton On Tees Cleveland TS17 6QP |
Director Name | David Byron |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | Marine Projects International Ltd Sotherby Road Middlesbrough TS3 8BS |
Director Name | Mr David Moreton |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Sotherby Road Middlesbrough Cleveland TS3 8BS |
Secretary Name | David Byron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | Marine Projects International Ltd Sotherby Road Middlesbrough TS3 8BS |
Director Name | Ian James Cash |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2006) |
Role | Banker |
Correspondence Address | Marine Projects International Ltd Sotherby Road Middlesbrough TS3 8BS |
Director Name | Jason Granite |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(2 weeks, 5 days after company formation) |
Appointment Duration | 4 months (resigned 23 August 2004) |
Role | Banker |
Correspondence Address | Marine Projects International Ltd Sotherby Road Middlesbrough TS3 8BS |
Director Name | Robert Charles Middleton Jones |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 July 2005) |
Role | Accountant |
Correspondence Address | Bracken House One Friday Street London EC4M 9JA |
Director Name | Mr Brian Douglas Lanaghan |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 June 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bracken House One Friday Street London EC4M 9JA |
Director Name | Mr Alan Geoffrey Moore |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(1 year after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 March 2006) |
Role | Renew Energy Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Bramble Combe 10 The Street Cherhill Calne Wiltshire SN11 8XP |
Director Name | Geoffrey Bentley Mitchell |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(1 year, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 March 2006) |
Role | Chartered Accountant |
Correspondence Address | Bracken House One Friday Street London EC4M 9JA |
Director Name | Gregory Donald Hawkes |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 July 2005(1 year, 3 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 2006) |
Role | Banker |
Correspondence Address | Bracken House One Friday Street London EC4M 9JA |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | Endeavour Partnership Llp Westminster St Marks Court, Teesdale Stockton On Tees TS17 6QP |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2007 | Application for striking-off (1 page) |
1 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
18 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
18 April 2007 | Registered office changed on 18/04/07 from: westminster st marks court teesdale stockton on tees TS17 6QP (1 page) |
16 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
15 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
7 July 2006 | Declaration of mortgage charge released/ceased (2 pages) |
13 June 2006 | Return made up to 02/04/06; full list of members (2 pages) |
2 June 2006 | Registered office changed on 02/06/06 from: sotherby road middlesbrough TS3 8BS (1 page) |
2 June 2006 | New secretary appointed (2 pages) |
1 June 2006 | Resolutions
|
31 May 2006 | Particulars of mortgage/charge (3 pages) |
31 May 2006 | Particulars of mortgage/charge (3 pages) |
26 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
21 April 2006 | Secretary resigned;director resigned (1 page) |
4 August 2005 | New director appointed (2 pages) |
28 July 2005 | New director appointed (2 pages) |
21 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
1 June 2005 | New director appointed (8 pages) |
26 May 2005 | Full accounts made up to 31 March 2005 (15 pages) |
29 April 2005 | Return made up to 02/04/05; full list of members (9 pages) |
18 March 2005 | Director resigned (1 page) |
13 January 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
15 December 2004 | Memorandum and Articles of Association (13 pages) |
15 December 2004 | Resolutions
|
9 September 2004 | New director appointed (2 pages) |
1 September 2004 | Director resigned (1 page) |
20 May 2004 | Director's particulars changed (1 page) |
20 May 2004 | Director's particulars changed (1 page) |
20 May 2004 | Director's particulars changed (1 page) |
20 May 2004 | Director's particulars changed (1 page) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | Secretary's particulars changed (1 page) |
20 May 2004 | Director's particulars changed (1 page) |
19 May 2004 | Particulars of mortgage/charge (6 pages) |
11 May 2004 | Registered office changed on 11/05/04 from: 1 park row leeds LS1 5AB (1 page) |
6 May 2004 | Particulars of mortgage/charge (11 pages) |
6 May 2004 | Particulars of mortgage/charge (10 pages) |
6 May 2004 | Particulars of mortgage/charge (4 pages) |
6 May 2004 | Particulars of mortgage/charge (11 pages) |
6 May 2004 | Particulars of mortgage/charge (8 pages) |
6 May 2004 | Particulars of mortgage/charge (10 pages) |
30 April 2004 | Resolutions
|
30 April 2004 | New director appointed (2 pages) |
30 April 2004 | Secretary resigned (1 page) |
30 April 2004 | New director appointed (2 pages) |
30 April 2004 | New director appointed (2 pages) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | Ad 21/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
30 April 2004 | New director appointed (2 pages) |
30 April 2004 | New director appointed (2 pages) |
30 April 2004 | £ nc 1000/2000 21/04/04 (1 page) |
30 April 2004 | New secretary appointed;new director appointed (2 pages) |
2 April 2004 | Incorporation (17 pages) |