Company NameMarton Country Club Limited
Company StatusDissolved
Company Number00815755
CategoryPrivate Limited Company
Incorporation Date14 August 1964(59 years, 9 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Secretary NameMr Philip Anthony Amer
NationalityBritish
StatusClosed
Appointed31 October 1991(27 years, 2 months after company formation)
Appointment Duration27 years, 4 months (closed 05 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGanavan Belbrough Lane
Hutton Rudby
Yarm
TS15 0HY
Director NameNicholas Anthony Amer
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2003(38 years, 7 months after company formation)
Appointment Duration15 years, 11 months (closed 05 March 2019)
RoleAccounts Clerk
Country of ResidenceUnited Kingdom
Correspondence Address1 Pease Court
Eaglescliffe
Stockton On Tees
TS16 0RZ
Director NameMr James Edward Philip Amer
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2013(48 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 05 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGanavan Belbrough Lane
Hutton Rudby
Yarm
Cleveland
TS15 0HY
Director NameCharles Amer
Date of BirthSeptember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(27 years, 2 months after company formation)
Appointment Duration20 years, 4 months (resigned 23 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarton Country Club
Stokesley Road, Marton
Middlesbrough
Cleveland
TS7 8DS
Director NameKevan Campbell Amer
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(27 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 March 1998)
RoleCompany Director
Correspondence Address118 Guisborough Road
Nunthorpe
Middlesbrough
TS7 0JA
Director NameMr Philip Anthony Amer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(27 years, 2 months after company formation)
Appointment Duration21 years, 8 months (resigned 17 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGanavan Belbrough Lane
Hutton Rudby
Yarm
TS15 0HY
Director NameMr Mervyn Peter Childs
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(27 years, 2 months after company formation)
Appointment Duration2 years (resigned 18 November 1993)
RoleCompany Director
Correspondence Address19 Kingfisher Way
Leeds
West Yorkshire
LS17 8XA
Director NameMr Godfrey Richard Churchouse
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(27 years, 2 months after company formation)
Appointment Duration-2 years, 11 months (resigned 28 September 1990)
RoleCompany Director
Correspondence AddressThe Chestnuts The Avenue
Collingham
Wetherby
West Yorkshire
LS22 5BU
Director NameMr James Lanceley
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(27 years, 2 months after company formation)
Appointment Duration-1 years, 11 months (resigned 27 September 1991)
RoleCompany Director
Correspondence Address28 Moor Darras Hall
Ponteland
Newcastle
Tyne & Wear
NE20 9AB
Director NameMr Stephen Richmond Kenneth Saville
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(27 years, 2 months after company formation)
Appointment Duration-1 years, 11 months (resigned 27 September 1991)
RoleCompany Director
Correspondence Address1 Mather Gap
Thurlstone
Penistone
S20 6RQ
Director NameMr Anthony William Thwaites
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(27 years, 2 months after company formation)
Appointment Duration-2 years, 11 months (resigned 28 September 1990)
RoleCompany Director
Correspondence Address8 Hill Rise
Middleton One Row
Darlington
County Durham
DL2 1AZ
Director NameMr Lawrence Albert McWilliams
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(29 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 October 1996)
RoleSales Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Stone Rings Lane
Harrogate
North Yorkshire
HG2 9HY
Director NameStuart Newland
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(32 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 July 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 The Orangery
Icknield Street Beoley
Redditch
Worcestershire
B98 9AL
Director NameGeorge Rennie
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(38 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 19 November 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence Address138 Low Lane
Middlesbrough
TS5 8EE
Director NameGeorge Rennie
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(38 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 19 November 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence Address138 Low Lane
Middlesbrough
TS5 8EE
Director NamePeter Griffiths
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(38 years, 7 months after company formation)
Appointment Duration3 years (resigned 21 April 2006)
RoleBusiness Consultant
Correspondence Address80 Great Auk
Guisborough
TS14 8PQ
Director NameKevan Campbell Amer
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(40 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 20 November 2014)
RoleConsultant
Country of ResidenceIsle Of Man
Correspondence Address4 Dolphin Court
The Promenade
Port St Mary
Isle Of Man
IM9 5DF

Location

Registered AddressC/O Gaines Robson Insolvency Ltd Carnwood Park
Selby Road
Leeds
LS15 4LG
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington

Financials

Year2013
Net Worth£520,763
Cash£29,377
Current Liabilities£378,476

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

19 April 2017Delivered on: 20 April 2017
Persons entitled: Cadara Limited

Classification: A registered charge
Particulars: Marton hotel & country club, stokesley road, marton, middlesbrough TS7 8DS registered with hm land registry with title number CE175176; and. Land lying to the north east of marton hotel and country club, stokesley road, marton, registered with the hm land registry with title number TES7800.
Outstanding
19 April 2017Delivered on: 20 April 2017
Persons entitled: Cadara Limited

Classification: A registered charge
Outstanding
12 September 2007Delivered on: 14 September 2007
Satisfied on: 16 May 2017
Persons entitled: Alliance & Leicester PLC

Classification: Debenture
Secured details: £375,000.00 due or to become due from the company to.
Particulars: F/H premisis marton hotel & country club stokesley road marton middlesbrough t/n CE175176 TES7800.
Fully Satisfied
28 January 2004Delivered on: 30 January 2004
Satisfied on: 2 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H hotel buildings and land known as marton country club situate at stokesley road, marton, middlesborough t/n TES7800. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 June 2003Delivered on: 23 June 2003
Satisfied on: 2 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 March 1985Delivered on: 12 April 1985
Satisfied on: 21 October 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings k/a marton hotel & county club, stokesley road, marton, middlesbrough, cleveland. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 March 1985Delivered on: 3 April 1985
Satisfied on: 21 October 2003
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Legal charge
Secured details: £130,000 and all other monies due or to become due from the company to the charges or any of its associated or subsidiary companies on any account whatsoever.
Particulars: The marton hotel and county club stokesley road marton cleveland.
Fully Satisfied
8 August 1984Delivered on: 15 August 1984
Satisfied on: 21 October 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H marton hotel and country club stokesley road marton, cleveland and proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 July 1983Delivered on: 16 July 1983
Satisfied on: 21 October 2003
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Equitable charge
Secured details: £130,000.
Particulars: The marton hotel and country club, stokesly road, marton, middlesbrough, cleveland.
Fully Satisfied

Filing History

5 March 2019Final Gazette dissolved following liquidation (1 page)
5 December 2018Return of final meeting in a creditors' voluntary winding up (14 pages)
22 November 2017Appointment of a voluntary liquidator (1 page)
22 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-07
(1 page)
22 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-07
(1 page)
22 November 2017Statement of affairs (13 pages)
22 November 2017Appointment of a voluntary liquidator (1 page)
22 November 2017Statement of affairs (13 pages)
27 October 2017Registered office address changed from King,Hope & Co 31 Victoria Road Darlington,Co Durham DL1 5SF to C/O Gaines Robson Insolvency Ltd Carnwood Park Selby Road Leeds LS15 4LG on 27 October 2017 (2 pages)
27 October 2017Registered office address changed from King,Hope & Co 31 Victoria Road Darlington,Co Durham DL1 5SF to C/O Gaines Robson Insolvency Ltd Carnwood Park Selby Road Leeds LS15 4LG on 27 October 2017 (2 pages)
21 September 2017Notice of completion of voluntary arrangement (8 pages)
21 September 2017Notice of completion of voluntary arrangement (8 pages)
16 May 2017Satisfaction of charge 7 in full (1 page)
16 May 2017Satisfaction of charge 7 in full (1 page)
20 April 2017Registration of charge 008157550008, created on 19 April 2017 (38 pages)
20 April 2017Registration of charge 008157550009, created on 19 April 2017 (32 pages)
20 April 2017Registration of charge 008157550008, created on 19 April 2017 (38 pages)
20 April 2017Registration of charge 008157550009, created on 19 April 2017 (32 pages)
1 March 2017Voluntary arrangement supervisor's abstract of receipts and payments to 22 December 2016 (15 pages)
1 March 2017Voluntary arrangement supervisor's abstract of receipts and payments to 22 December 2016 (15 pages)
27 September 2016Confirmation statement made on 16 July 2016 with updates (7 pages)
27 September 2016Confirmation statement made on 16 July 2016 with updates (7 pages)
6 January 2016Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
6 January 2016Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
17 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 200,000
(7 pages)
17 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 200,000
(7 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 200,000
(8 pages)
19 December 2014Termination of appointment of Kevan Campbell Amer as a director on 20 November 2014 (1 page)
19 December 2014Termination of appointment of Kevan Campbell Amer as a director on 20 November 2014 (1 page)
19 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 200,000
(8 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 200,000
(8 pages)
23 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 200,000
(8 pages)
25 July 2013Appointment of Mr James Edward Philip Amer as a director (2 pages)
25 July 2013Termination of appointment of Philip Amer as a director (1 page)
25 July 2013Termination of appointment of Philip Amer as a director (1 page)
25 July 2013Appointment of Mr James Edward Philip Amer as a director (2 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
27 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
7 March 2012Termination of appointment of Charles Amer as a director (1 page)
7 March 2012Termination of appointment of Charles Amer as a director (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 December 2011Termination of appointment of George Rennie as a director (1 page)
5 December 2011Termination of appointment of George Rennie as a director (1 page)
21 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (9 pages)
21 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (9 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (9 pages)
7 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (9 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (10 pages)
23 November 2009Director's details changed for George Rennie on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Nicholas Anthony Amer on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Charles Amer on 1 October 2009 (2 pages)
23 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (10 pages)
23 November 2009Director's details changed for Philip Anthony Amer on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Kevan Campbell Amer on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Charles Amer on 1 October 2009 (2 pages)
23 November 2009Director's details changed for George Rennie on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Charles Amer on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Philip Anthony Amer on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Kevan Campbell Amer on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Nicholas Anthony Amer on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Nicholas Anthony Amer on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Kevan Campbell Amer on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Philip Anthony Amer on 1 October 2009 (2 pages)
23 November 2009Director's details changed for George Rennie on 1 October 2009 (2 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 December 2008Return made up to 31/10/08; full list of members (8 pages)
19 December 2008Return made up to 31/10/08; full list of members (8 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 November 2007Return made up to 31/10/07; full list of members (5 pages)
23 November 2007Return made up to 31/10/07; full list of members (5 pages)
2 October 2007Declaration of satisfaction of mortgage/charge (1 page)
2 October 2007Declaration of satisfaction of mortgage/charge (1 page)
2 October 2007Declaration of satisfaction of mortgage/charge (1 page)
2 October 2007Declaration of satisfaction of mortgage/charge (1 page)
14 September 2007Particulars of mortgage/charge (3 pages)
14 September 2007Particulars of mortgage/charge (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 January 2007Return made up to 31/10/06; full list of members (5 pages)
19 January 2007Director's particulars changed (1 page)
19 January 2007Return made up to 31/10/06; full list of members (5 pages)
19 January 2007Director's particulars changed (1 page)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
24 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
24 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
28 November 2005Return made up to 31/10/05; full list of members (5 pages)
28 November 2005Return made up to 31/10/05; full list of members (5 pages)
25 January 2005New director appointed (2 pages)
25 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
25 January 2005New director appointed (2 pages)
25 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
17 November 2004Return made up to 31/10/04; full list of members (12 pages)
17 November 2004Return made up to 31/10/04; full list of members (12 pages)
30 January 2004Particulars of mortgage/charge (4 pages)
30 January 2004Particulars of mortgage/charge (4 pages)
25 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
25 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
4 December 2003Return made up to 31/10/03; full list of members (12 pages)
4 December 2003Return made up to 31/10/03; full list of members (12 pages)
21 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2003Particulars of mortgage/charge (3 pages)
23 June 2003Particulars of mortgage/charge (3 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
22 January 2003Accounts for a small company made up to 31 March 2002 (10 pages)
22 January 2003Accounts for a small company made up to 31 March 2002 (10 pages)
17 December 2002Return made up to 31/10/02; full list of members (11 pages)
17 December 2002Return made up to 31/10/02; full list of members (11 pages)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
23 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
23 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
3 December 2001Return made up to 31/10/01; full list of members (11 pages)
3 December 2001Return made up to 31/10/01; full list of members (11 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
20 December 2000Return made up to 31/10/00; full list of members (11 pages)
20 December 2000Return made up to 31/10/00; full list of members (11 pages)
14 December 1999Return made up to 31/10/99; full list of members (8 pages)
14 December 1999Return made up to 31/10/99; full list of members (8 pages)
24 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
9 November 1998Return made up to 31/10/98; no change of members (5 pages)
9 November 1998Return made up to 31/10/98; no change of members (5 pages)
19 March 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
12 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
28 November 1997Return made up to 31/10/97; full list of members (9 pages)
28 November 1997Return made up to 31/10/97; full list of members (9 pages)
27 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
27 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
26 November 1996New director appointed (2 pages)
26 November 1996New director appointed (2 pages)
22 November 1996Return made up to 31/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
22 November 1996Return made up to 31/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
21 November 1995Return made up to 31/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 November 1995Return made up to 31/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 September 1995Registered office changed on 01/09/95 from: 298/300 norton road stockton-on-tees teesside TS20 2BX (1 page)
1 September 1995Registered office changed on 01/09/95 from: 298/300 norton road stockton-on-tees teesside TS20 2BX (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
20 November 1992Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
20 November 1992Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
12 November 1992Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
12 November 1992Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
10 May 1989£ nc 150000/200000 (1 page)
10 May 1989£ nc 150000/200000 (1 page)
10 May 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 May 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 April 1989Wd 12/04/89 ad 17/09/87--------- premium £ si 6925@1=6925 £ ic 139400/146325 (2 pages)
26 April 1989Wd 12/04/89 ad 17/09/87--------- premium £ si 6925@1=6925 £ ic 139400/146325 (2 pages)
14 August 1964Incorporation (13 pages)
14 August 1964Incorporation (13 pages)