Sinderby
Thirsk
North Yorkshire
YO7 4HY
Director Name | Mr Nils Rutger Thulin |
---|---|
Date of Birth | November 1977 (Born 45 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 31 December 2012(92 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 13 August 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 8 High Street Yarm TS15 9AE |
Director Name | Mr David Anthony Noakes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2013(92 years, 11 months after company formation) |
Appointment Duration | 9 months (closed 13 August 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 High Street Yarm TS15 9AE |
Director Name | Kenneth John Moss |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 October 1991(70 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 07 August 2000) |
Role | Company Executive |
Correspondence Address | 7 Wyndarra Place Northwood Sydney New South Wales 2066 Australia |
Director Name | John David Rutherford |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(70 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 03 May 2001) |
Role | Company Executive |
Correspondence Address | 72 Kintore Street Wahroonga N.S.W. 2076 |
Director Name | Penton Raymond Sutcliffe |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 October 1991(70 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 January 1993) |
Role | Company Executive |
Correspondence Address | 36 Kintore Street Wahroonga New South Wales 2076 Foreign |
Director Name | David Merrick Webb |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 October 1991(70 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 May 1997) |
Role | Company Executive |
Correspondence Address | 50 Nandi Avenue Frenchs Forrest New South Wales Australia |
Secretary Name | Michael Bucktin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(70 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 October 1994) |
Role | Company Director |
Correspondence Address | 51 Beverley Road Hessle East Yorkshire HU13 9AE |
Director Name | Ian Tsicalas |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 January 1993(72 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 03 May 2001) |
Role | Company Executive |
Correspondence Address | 56 Junction Road Wanroonga New South Wales 2076 |
Director Name | Mr Michael Bucktin |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(73 years after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 March 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Mill Walk Cottingham North Humberside HU16 4RP |
Director Name | Mr Lawrence Andrew James Dalrymple |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(73 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 15 April 2004) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Wold Paddock Rasen Road Tealby Market Rasen Lincolnshire LN8 3XL |
Secretary Name | Frederick William Mart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(73 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 15 June 2007) |
Role | Company Director |
Correspondence Address | 102a Leeds Road Selby North Yorkshire YO8 4JQ |
Director Name | Kenneth William Marshall |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(77 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 September 2005) |
Role | Company Executive |
Correspondence Address | Rozel Hinsley Lane Carlton Goole DN14 9PE |
Director Name | Clayton James Frederick |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 May 2001(80 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 September 2004) |
Role | Company Executive |
Correspondence Address | 80 Parthenia Street Dolans Bay New South Wales 2229 Australia |
Director Name | David John Ryan |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 May 2001(80 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2002) |
Role | Managing Director |
Correspondence Address | Amboise 140 Osborne Road Burradoo 2576 Nsw Australia |
Director Name | John Leonard Moller |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 March 2003(82 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 26 March 2007) |
Role | Company Director |
Correspondence Address | 5 Magarra Place Seaforth New South Wales Nsw 2092 Australia |
Director Name | Stephen John Eastwood |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(83 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 11 May 2007) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Threshing Barn Brookhouse Court Birch Cross Uttoxeter Staffordshire ST14 8TU |
Director Name | Mr James Crispin Michael Curry |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(86 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 2009) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 17 Leven Road Yarm Stockton On Tees TS15 9EY |
Director Name | Mrs Jacqueline Readman |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(86 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Clydach Grove Ingleby Barwick Stockton Cleveland TS17 5DE |
Secretary Name | Mrs Jacqueline Readman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(86 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 August 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Clydach Grove Ingleby Barwick Stockton Cleveland TS17 5DE |
Director Name | Capt Mark Malone |
---|---|
Date of Birth | October 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(88 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 February 2012) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 40 Davison Avenue Whitley Bay Tyne And Wear NE26 1SD |
Director Name | Mr Marc Rudolf Pieter Niederer |
---|---|
Date of Birth | October 1967 (Born 55 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 16 January 2012(91 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 November 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Tees Wharf, Dockside Road Middlesbrough Cleveland TS3 6AB |
Registered Address | 8 High Street Yarm TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Address Matches | 2 other UK companies use this postal address |
1.4m at £1 | Svitzer Eastlands LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 August 2014 | Final Gazette dissolved following liquidation (1 page) |
13 August 2014 | Final Gazette dissolved following liquidation (1 page) |
13 May 2014 | Liquidators statement of receipts and payments to 29 April 2014 (17 pages) |
13 May 2014 | Return of final meeting in a members' voluntary winding up (13 pages) |
13 May 2014 | Liquidators' statement of receipts and payments to 29 April 2014 (17 pages) |
13 May 2014 | Liquidators' statement of receipts and payments to 29 April 2014 (17 pages) |
13 May 2014 | Return of final meeting in a members' voluntary winding up (13 pages) |
30 December 2013 | Resolutions
|
30 December 2013 | Appointment of a voluntary liquidator (2 pages) |
30 December 2013 | Resolutions
|
30 December 2013 | Appointment of a voluntary liquidator (2 pages) |
16 December 2013 | Registered office address changed from Tees Wharf, Dockside Road Middlesbrough Cleveland TS3 6AB on 16 December 2013 (2 pages) |
16 December 2013 | Registered office address changed from Tees Wharf, Dockside Road Middlesbrough Cleveland TS3 6AB on 16 December 2013 (2 pages) |
11 December 2013 | Declaration of solvency (3 pages) |
11 December 2013 | Appointment of a voluntary liquidator (1 page) |
11 December 2013 | Declaration of solvency (3 pages) |
11 December 2013 | Appointment of a voluntary liquidator (1 page) |
14 November 2013 | Termination of appointment of Marc Niederer as a director (1 page) |
14 November 2013 | Appointment of Mr David Anthony Noakes as a director (2 pages) |
14 November 2013 | Termination of appointment of Marc Niederer as a director (1 page) |
14 November 2013 | Appointment of Mr David Anthony Noakes as a director (2 pages) |
18 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Director's details changed for Mr Nils Rutger Thulin on 1 June 2013 (2 pages) |
18 October 2013 | Director's details changed for Marc Rudolf Pieter Niederer on 7 January 2013 (2 pages) |
18 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Director's details changed for Mr Nils Rutger Thulin on 1 June 2013 (2 pages) |
18 October 2013 | Director's details changed for Marc Rudolf Pieter Niederer on 7 January 2013 (2 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 January 2013 | Appointment of Mr Nils Rutger Thulin as a director (2 pages) |
8 January 2013 | Termination of appointment of Jacqueline Readman as a director (1 page) |
8 January 2013 | Appointment of Mr Nils Rutger Thulin as a director (2 pages) |
8 January 2013 | Termination of appointment of Jacqueline Readman as a director (1 page) |
19 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 February 2012 | Termination of appointment of Mark Malone as a director (1 page) |
20 February 2012 | Termination of appointment of Mark Malone as a director (1 page) |
14 February 2012 | Appointment of Marc Rudolf Pieter Niederer as a director (2 pages) |
14 February 2012 | Appointment of Marc Rudolf Pieter Niederer as a director (2 pages) |
19 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
23 February 2010 | Secretary's details changed for David Anthony Noakes on 3 November 2009 (1 page) |
23 February 2010 | Director's details changed for Mr Mark Malone on 1 October 2009 (2 pages) |
23 February 2010 | Secretary's details changed for David Anthony Noakes on 3 November 2009 (1 page) |
23 February 2010 | Director's details changed for Mr Mark Malone on 1 October 2009 (2 pages) |
23 February 2010 | Secretary's details changed for David Anthony Noakes on 3 November 2009 (1 page) |
23 February 2010 | Director's details changed for Mr Mark Malone on 1 October 2009 (2 pages) |
21 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
21 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Director's details changed for Mrs Jacqueline Readman on 16 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Mark Malone on 16 October 2009 (2 pages) |
21 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
21 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Director's details changed for Mrs Jacqueline Readman on 16 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Mark Malone on 16 October 2009 (2 pages) |
9 October 2009 | Auditor's resignation (1 page) |
9 October 2009 | Auditor's resignation (1 page) |
24 August 2009 | Secretary appointed david noakes (1 page) |
24 August 2009 | Appointment terminated secretary jacqueline readman (1 page) |
24 August 2009 | Secretary appointed david noakes (1 page) |
24 August 2009 | Appointment terminated secretary jacqueline readman (1 page) |
11 June 2009 | Director appointed mr mark malone (1 page) |
11 June 2009 | Appointment terminated director james curry (1 page) |
11 June 2009 | Director appointed mr mark malone (1 page) |
11 June 2009 | Appointment terminated director james curry (1 page) |
28 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
24 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
24 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page) |
24 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
24 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page) |
14 November 2007 | Return made up to 16/10/07; full list of members (2 pages) |
14 November 2007 | Return made up to 16/10/07; full list of members (2 pages) |
5 July 2007 | New secretary appointed (1 page) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | New secretary appointed (1 page) |
5 July 2007 | Secretary resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
15 May 2007 | Location of debenture register (1 page) |
15 May 2007 | Location of register of members (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: 11 marina court castle street hull HU1 1TX (1 page) |
15 May 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
15 May 2007 | Location of debenture register (1 page) |
15 May 2007 | Location of register of members (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: 11 marina court castle street hull HU1 1TX (1 page) |
15 May 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
24 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | New director appointed (1 page) |
10 April 2007 | New director appointed (1 page) |
5 April 2007 | New director appointed (1 page) |
5 April 2007 | New director appointed (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
2 April 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
2 April 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
18 October 2006 | Return made up to 16/10/06; full list of members (3 pages) |
18 October 2006 | Return made up to 16/10/06; full list of members (3 pages) |
11 April 2006 | Full accounts made up to 30 June 2005 (7 pages) |
11 April 2006 | Full accounts made up to 30 June 2005 (7 pages) |
1 November 2005 | Return made up to 16/10/05; full list of members (3 pages) |
1 November 2005 | Return made up to 16/10/05; full list of members (3 pages) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
26 August 2005 | Full accounts made up to 30 June 2004 (8 pages) |
26 August 2005 | Full accounts made up to 30 June 2004 (8 pages) |
2 November 2004 | Return made up to 16/10/04; full list of members
|
2 November 2004 | Return made up to 16/10/04; full list of members
|
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
9 August 2004 | Full accounts made up to 30 June 2003 (8 pages) |
9 August 2004 | Full accounts made up to 30 June 2003 (8 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | New director appointed (2 pages) |
21 October 2003 | Return made up to 16/10/03; full list of members (8 pages) |
21 October 2003 | Return made up to 16/10/03; full list of members (8 pages) |
11 April 2003 | Full accounts made up to 30 June 2002 (7 pages) |
11 April 2003 | Full accounts made up to 30 June 2002 (7 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
31 October 2002 | Return made up to 16/10/02; full list of members
|
31 October 2002 | Return made up to 16/10/02; full list of members
|
21 October 2002 | Director's particulars changed (1 page) |
21 October 2002 | Director's particulars changed (1 page) |
29 April 2002 | Full accounts made up to 30 June 2001 (10 pages) |
29 April 2002 | Full accounts made up to 30 June 2001 (10 pages) |
5 November 2001 | Return made up to 16/10/01; full list of members (7 pages) |
5 November 2001 | Return made up to 16/10/01; full list of members (7 pages) |
12 July 2001 | Auditor's resignation (1 page) |
12 July 2001 | Auditor's resignation (1 page) |
13 June 2001 | Particulars of mortgage/charge (10 pages) |
13 June 2001 | Particulars of mortgage/charge (10 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | New director appointed (2 pages) |
11 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
11 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
8 December 2000 | Declaration of satisfaction of mortgage/charge (12 pages) |
8 December 2000 | Declaration of satisfaction of mortgage/charge (12 pages) |
30 October 2000 | Return made up to 16/10/00; full list of members
|
30 October 2000 | Return made up to 16/10/00; full list of members
|
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
25 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
25 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
26 October 1999 | Return made up to 16/10/99; full list of members
|
26 October 1999 | Return made up to 16/10/99; full list of members
|
16 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
16 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
27 October 1998 | Return made up to 16/10/98; no change of members (6 pages) |
27 October 1998 | Return made up to 16/10/98; no change of members (6 pages) |
4 August 1998 | Auditor's resignation (1 page) |
4 August 1998 | Auditor's resignation (1 page) |
4 August 1998 | Auditor's resignation (1 page) |
4 August 1998 | Auditor's resignation (1 page) |
22 April 1998 | Full accounts made up to 30 June 1997 (12 pages) |
22 April 1998 | Full accounts made up to 30 June 1997 (12 pages) |
31 October 1997 | Return made up to 16/10/97; no change of members (6 pages) |
31 October 1997 | Return made up to 16/10/97; no change of members (6 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
21 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
21 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
28 October 1996 | Return made up to 16/10/96; full list of members
|
28 October 1996 | Return made up to 16/10/96; full list of members
|
17 April 1996 | Full accounts made up to 30 June 1995 (12 pages) |
17 April 1996 | Full accounts made up to 30 June 1995 (12 pages) |
29 December 1995 | Company name changed north british maritime group lim ited\certificate issued on 01/01/96 (4 pages) |
29 December 1995 | Company name changed north british maritime group lim ited\certificate issued on 01/01/96 (4 pages) |
19 October 1995 | Return made up to 16/10/95; no change of members (6 pages) |
19 October 1995 | Return made up to 16/10/95; no change of members (6 pages) |
11 April 1995 | Full accounts made up to 30 June 1994 (12 pages) |
11 April 1995 | Full accounts made up to 30 June 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (275 pages) |
27 September 1991 | Resolutions
|
27 September 1991 | Resolutions
|
29 July 1987 | Memorandum and Articles of Association (51 pages) |
29 July 1987 | Memorandum and Articles of Association (51 pages) |
29 December 1920 | Certificate of incorporation (1 page) |
29 December 1920 | Certificate of incorporation (1 page) |