Blackford
Carlisle
Cumbria
CA6 4DZ
Secretary Name | John O'Brien |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 December 2005(32 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 13 October 2009) |
Role | Company Director |
Correspondence Address | Hawthorne Farmhouse, Ince Lane Wimbolds Trafford Chester Cheshire CH2 4JP Wales |
Director Name | Derrick Arnott |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(17 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 May 1997) |
Role | Insurance Adviser |
Correspondence Address | 68 Roman Road Middlesbrough Cleveland TS5 5PZ |
Secretary Name | Brooks George Mileson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | The Hill Blackford Carlisle Cumbria CA6 4DZ |
Director Name | Mr Robert Newton |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(17 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 March 1999) |
Role | Insurance Agent |
Correspondence Address | 11 Laneport Road Ashbrooke Sunderland SR2 9TH |
Secretary Name | Fiona Anne Westwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(20 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 April 1994) |
Role | Company Director |
Correspondence Address | 4 Kirklee Gardens Glasgow G12 0SG Scotland |
Secretary Name | Ronald Townsend Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 February 1999) |
Role | Company Director |
Correspondence Address | 11 Cleadon Towers The Lonnen South Shields Tyne & Wear NE34 8EN |
Director Name | Kenneth Hin Lee |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 March 1999) |
Role | Insurance Manager |
Correspondence Address | 10 Amesbury Close Abbey Grange, North Walbottle Newcastle Upon Tyne NE5 1PY |
Director Name | Mrs Mary Millen Thomson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 November 1999) |
Role | Underwriting Director |
Correspondence Address | 9 Sydney Drive East Kilbride Glasgow Lanarkshire G75 8DQ Scotland |
Secretary Name | Robert William Jefferson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(26 years, 6 months after company formation) |
Appointment Duration | 2 days (resigned 10 November 1999) |
Role | Company Director |
Correspondence Address | 6 The Paddocks Werrington Peterborough Cambridgeshire PE4 5BQ |
Secretary Name | Philip James Walker Smith |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 30 Windsor Terrace South Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1YL |
Secretary Name | Philip James Walker Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 30 Windsor Terrace South Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1YL |
Secretary Name | Mr Paul Jan Herman Grootendorst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Weymouth Drive Biddick Woods Houghton Le Spring County Durham DH4 7TQ |
Director Name | Robert William Jefferson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 April 2004) |
Role | Company Director |
Correspondence Address | 6 The Paddocks Werrington Peterborough Cambridgeshire PE4 5BQ |
Director Name | Mr Ian Michael Morl |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(31 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 12 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rowland Crescent Castle Eden Hartlepool Cleveland TS27 4FE |
Director Name | Mr Brian Dominic Quigley |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(33 years, 11 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 30 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Hermitage Gardens Chester Le Street Tyne & Wear DH2 3UD |
Registered Address | Properties House Easter Park Teesside Industrial Park Thornaby Stockton On Tees Cleveland TS17 9NT |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Stainsby Hill |
Year | 2014 |
---|---|
Turnover | £37,000 |
Gross Profit | £37,000 |
Net Worth | £232,000 |
Cash | £210,000 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2008 | Return made up to 31/12/07; full list of members (4 pages) |
4 January 2008 | Director resigned (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: palatine house belmont business park durham DH1 1TW (1 page) |
28 April 2007 | New director appointed (2 pages) |
13 April 2007 | Particulars of mortgage/charge (3 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
14 September 2006 | Particulars of mortgage/charge (3 pages) |
7 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
30 May 2006 | Section 394 (1 page) |
8 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
20 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | Secretary resigned (1 page) |
4 October 2005 | Particulars of mortgage/charge (4 pages) |
14 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members
|
14 January 2005 | Director resigned (1 page) |
29 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2004 | Registered office changed on 21/12/04 from: morton house fence house houghton le spring tyne & wear DH4 6QA (1 page) |
1 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
26 October 2004 | Particulars of mortgage/charge (3 pages) |
7 October 2004 | Particulars of mortgage/charge (3 pages) |
21 September 2004 | New director appointed (1 page) |
19 April 2004 | Director resigned (1 page) |
30 March 2004 | Return made up to 31/12/03; full list of members (8 pages) |
5 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
8 April 2003 | Particulars of mortgage/charge (5 pages) |
31 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
3 January 2003 | Full accounts made up to 31 December 2001 (15 pages) |
26 March 2002 | Secretary's particulars changed (1 page) |
29 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
5 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2001 | New director appointed (2 pages) |
27 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | New secretary appointed (2 pages) |
29 June 2001 | Full accounts made up to 31 December 1999 (17 pages) |
1 March 2001 | Return made up to 31/12/00; full list of members (7 pages) |
7 January 2000 | Company name changed marshall arnott LIMITED\certificate issued on 10/01/00 (2 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
30 November 1999 | New secretary appointed (2 pages) |
30 November 1999 | Secretary resigned (1 page) |
30 November 1999 | Secretary resigned (1 page) |
30 November 1999 | New secretary appointed (2 pages) |
25 November 1999 | Particulars of mortgage/charge (3 pages) |
16 November 1999 | Director resigned (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
2 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
23 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 1999 | Particulars of mortgage/charge (6 pages) |
15 March 1999 | Secretary resigned (1 page) |
15 March 1999 | New secretary appointed (2 pages) |
4 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (17 pages) |
18 February 1998 | Return made up to 31/12/97; full list of members
|
5 January 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
19 December 1997 | Accounts for a medium company made up to 30 April 1997 (24 pages) |
6 November 1997 | Amended accounts made up to 30 April 1996 (28 pages) |
15 July 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
1 July 1997 | Full accounts made up to 30 April 1996 (26 pages) |
9 June 1997 | Director resigned (1 page) |
6 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
13 September 1996 | Particulars of mortgage/charge (27 pages) |
18 July 1996 | Accounts for a medium company made up to 30 April 1995 (26 pages) |
29 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1996 | Return made up to 31/12/95; no change of members (5 pages) |
10 October 1995 | Ad 30/11/94--------- £ si 9000@1 (2 pages) |
10 October 1995 | Statement of affairs (18 pages) |
18 September 1995 | Ad 30/11/94--------- £ si 9000@1 (2 pages) |
2 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |