Redcar
Cleveland
TS10 3QL
Director Name | Deacon Pamela Jane Gibson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2009(same day as company formation) |
Role | Methodist Minister |
Country of Residence | England |
Correspondence Address | 7 Parkside Ladgate Lane Middlesbrough Cleveland TS3 0BP |
Director Name | Patrick Joseph Mackin |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2009(same day as company formation) |
Role | Retired Schoolmaster |
Country of Residence | England |
Correspondence Address | 7 The Larches Teesville Middlesbrough Cleveland TS6 0DW |
Director Name | Veronica Mary Monks |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2009(same day as company formation) |
Role | Teaching Assistant |
Country of Residence | England |
Correspondence Address | 12 Westbourne Grove South Bank Middlesbrough Cleveland TS6 0AE |
Director Name | Barbara Eva Rome |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2009(same day as company formation) |
Role | Social Work (Retired) |
Country of Residence | England |
Correspondence Address | 67 Great Auk Guisborough Cleveland TS14 8PQ |
Director Name | Mrs Kay Anne Braithwaite |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2011(2 years after company formation) |
Appointment Duration | 1 year, 10 months (closed 14 February 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Shackleton House Falcon Court Preston Farm Stockton On Tees Cleveland TS18 3TS |
Director Name | Ms Julie Barbara Chapman |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(same day as company formation) |
Role | Church Lay Worker |
Country of Residence | United Kingdom |
Correspondence Address | 31 Bradhope Road Middlesbrough Cleveland TS3 7BB |
Director Name | Mr Russell Ian Smith |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Cambridge Street Saltburn By The Sea TS12 1LD |
Website | thekarafamilyproject.co.uk/ |
---|---|
Telephone | 01642 456849 |
Telephone region | Middlesbrough |
Registered Address | Shackleton House Falcon Court Preston Farm Stockton On Tees Cleveland TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 February 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 February 2013 | Final Gazette dissolved following liquidation (1 page) |
14 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 November 2012 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
14 November 2012 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
1 November 2011 | Registered office address changed from Unit 8 South Bank Business Centre Normanby Road South Bank Middlesbrough TS6 6RS on 1 November 2011 (2 pages) |
1 November 2011 | Registered office address changed from Unit 8 South Bank Business Centre Normanby Road South Bank Middlesbrough TS6 6RS on 1 November 2011 (2 pages) |
1 November 2011 | Registered office address changed from Unit 8 South Bank Business Centre Normanby Road South Bank Middlesbrough TS6 6RS on 1 November 2011 (2 pages) |
24 October 2011 | Appointment of a voluntary liquidator (1 page) |
24 October 2011 | Resolutions
|
24 October 2011 | Appointment of a voluntary liquidator (1 page) |
24 October 2011 | Statement of affairs with form 4.19 (8 pages) |
24 October 2011 | Resolutions
|
24 October 2011 | Statement of affairs with form 4.19 (8 pages) |
17 August 2011 | Appointment of Mrs Kay Anne Braithwaite as a director (2 pages) |
17 August 2011 | Appointment of Mrs Kay Anne Braithwaite as a director (2 pages) |
13 April 2011 | Termination of appointment of Russell Smith as a director (1 page) |
13 April 2011 | Annual return made up to 30 March 2011 no member list (6 pages) |
13 April 2011 | Annual return made up to 30 March 2011 no member list (6 pages) |
13 April 2011 | Termination of appointment of Julie Chapman as a director (1 page) |
13 April 2011 | Termination of appointment of Julie Chapman as a director (1 page) |
13 April 2011 | Termination of appointment of Russell Smith as a director (1 page) |
11 November 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
11 November 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
22 April 2010 | Director's details changed for Julie Barbara Chapman on 30 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 30 March 2010 no member list (5 pages) |
22 April 2010 | Director's details changed for Veronica Mary Monks on 30 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Jennifer Ann Boyd on 30 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Deacon Pamela Jane Gibson on 30 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Barbara Eva Rome on 30 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 30 March 2010 no member list (5 pages) |
22 April 2010 | Director's details changed for Russell Smith on 30 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Jennifer Ann Boyd on 30 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Deacon Pamela Jane Gibson on 30 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Barbara Eva Rome on 30 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Patrick Joseph Mackin on 30 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Russell Smith on 30 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Veronica Mary Monks on 30 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Julie Barbara Chapman on 30 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Patrick Joseph Mackin on 30 March 2010 (2 pages) |
30 March 2009 | Incorporation (37 pages) |
30 March 2009 | Incorporation (37 pages) |