Kirk Sandall
Doncaster
South Yorkshire
DN3 1PS
Director Name | Mr Martin Hughes |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2006(1 year, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 04 November 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 48 Manor Green Middlesbrough Cleveland TS6 0DZ |
Secretary Name | Mr Martin Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 2006(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 04 November 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 48 Manor Green Middlesbrough Cleveland TS6 0DZ |
Director Name | Ian Colquohoun |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(same day as company formation) |
Role | Pneumatic Fluid Power |
Correspondence Address | 28 Ladywell Road Berwick Upon Tweed Northumberland TD15 2AG Scotland |
Director Name | Mr David Noel James |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Claygate Road Cannock Staffordshire WS12 5RN |
Director Name | Phillip Vernon Smith |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(same day as company formation) |
Role | Design Engineer |
Correspondence Address | 18 Ullswater Avenue Acklam Middlesbrough TS5 7DR |
Secretary Name | Mr David Noel James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Claygate Road Cannock Staffordshire WS12 5RN |
Director Name | Mr Steven Thomas Chorley |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 January 2006) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 84 Station Road Penketh Warrington Cheshire WA5 2UQ |
Director Name | Sandra Dowson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 August 2005) |
Role | Accounts Manager |
Correspondence Address | 8 Tewkesbury Avenue Marton Middlesbrough TS7 8NB |
Director Name | Gary Dene Norman |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(12 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 10 February 2006) |
Role | Engineer |
Correspondence Address | 6 Hardwick Road Stockton On Tees Cleveland TS19 8DN |
Secretary Name | Wendy Robins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(1 year after company formation) |
Appointment Duration | 4 months (resigned 24 February 2006) |
Role | Clerical |
Correspondence Address | 22 Manor Walk Stillington Stockton Cleveland TS21 1LT |
Director Name | Nicholas Mark Myers |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(1 year, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 17 January 2006) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kinmel Close Redcar Cleveland TS10 2RY |
Director Name | Mr Johannes Wulf |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 January 2006(1 year, 2 months after company formation) |
Appointment Duration | 4 weeks (resigned 10 February 2006) |
Role | Engineer |
Country of Residence | Germany |
Correspondence Address | Espenweg 26 Anrochte D 59609 |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Drake Court Riverside Park Middlesbrough Cleveland TS2 1RS |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
4 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 August 2016 | Return of final meeting of creditors (1 page) |
4 August 2016 | Notice of final account prior to dissolution (1 page) |
10 March 2008 | Appointment of a liquidator (1 page) |
27 July 2007 | Order of court to wind up (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: 62 brunswick street stockton on tees teesside TS18 1DL (2 pages) |
2 March 2006 | New secretary appointed (1 page) |
2 March 2006 | Secretary resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
9 February 2006 | New director appointed (2 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | New director appointed (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: unitc leamore close leamore enterprise park walsall west midlands WS2 7NL (1 page) |
11 January 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2005 | Return made up to 19/10/05; full list of members
|
2 December 2005 | New director appointed (1 page) |
31 October 2005 | Secretary resigned;director resigned (1 page) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New secretary appointed (2 pages) |
17 August 2005 | Director resigned (1 page) |
16 July 2005 | Particulars of mortgage/charge (3 pages) |
10 June 2005 | Particulars of mortgage/charge (3 pages) |
20 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
16 March 2005 | Company name changed cheviot fluid power LIMITED\certificate issued on 16/03/05 (2 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: unit 9E victoria road industrial estate hebburn tyne and wear NE31 1UB (1 page) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | Director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Ad 19/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 December 2004 | New secretary appointed;new director appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | Secretary resigned (1 page) |
17 December 2004 | New director appointed (2 pages) |
19 October 2004 | Incorporation (16 pages) |