Blackford
Carlisle
Cumbria
CA6 4DZ
Director Name | Michael John Harrison |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 February 1998) |
Role | Quantity Surveyor |
Correspondence Address | Crawford Farm Crawford Lane Northallerton North Yorkshire DL6 2NU |
Director Name | Mr Michael John Harrison |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 February 1998) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Crawford Farm Crawford Lane Northallerton North Yorkshire DL6 2NU |
Director Name | Charles Robert Lynch |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 1994) |
Role | Buyer |
Correspondence Address | 19 Harlsey Crescent Hartburn Stockton Cleveland TS18 5DG |
Director Name | Brooks George Mileson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 1994) |
Role | Civil & Structural Designer |
Correspondence Address | The Hill Blackford Carlisle Cumbria CA6 4DZ |
Secretary Name | Charles Robert Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | 19 Harlsey Crescent Hartburn Stockton Cleveland TS18 5DG |
Director Name | Paul Andrew Robinson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 December 1999) |
Role | Manager |
Correspondence Address | 1 Clarence Road Nunthorpe Middlesbrough Cleveland TS7 0DA |
Secretary Name | Paul Andrew Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 March 1999) |
Role | Manager |
Correspondence Address | 1 Clarence Road Nunthorpe Middlesbrough Cleveland TS7 0DA |
Secretary Name | Brooks George Mileson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(18 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 December 1999) |
Role | Company Director |
Correspondence Address | The Hill Blackford Carlisle Cumbria CA6 4DZ |
Director Name | Mr Michael John Graham |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(19 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 31 July 2000) |
Role | Group Property Marketing Execu |
Country of Residence | England |
Correspondence Address | 3a Hylton Road Hartlepool Cleveland TS26 0AD |
Director Name | Paul Saunders |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(19 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 27 October 2000) |
Role | Company Director |
Correspondence Address | 34 Barnard Avenue Stockton On Tees Cleveland TS19 7AB |
Secretary Name | Mr Colin Paul Mileson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(19 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 31 July 2000) |
Role | Company Secretary (Buyer) |
Correspondence Address | 14 Magdalene Place Millfield Sunderland Tyne & Wear SR4 6LW |
Secretary Name | Alan Duncan Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 June 2004) |
Role | Company Director |
Correspondence Address | 5 Millfield Close Chester Le Street Durham DH2 3HZ |
Secretary Name | Mr Paul Jan Herman Grootendorst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 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 | Mr Ian Michael Morl |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(24 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 |
Secretary Name | John O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 2008) |
Role | Company Director |
Correspondence Address | Hawthorne Farmhouse, Ince Lane Wimbolds Trafford Chester Cheshire CH2 4JP Wales |
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 |
---|---|
Net Worth | -£3,896 |
Cash | £3 |
Current Liabilities | £3,899 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2008 | Return made up to 31/12/07; full list of members (3 pages) |
6 March 2008 | Appointment terminated secretary john o'brien (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: palatine house belmont business park durham DH1 1TW (1 page) |
13 April 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
14 September 2006 | Particulars of mortgage/charge (3 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
8 March 2006 | Return made up to 31/12/05; full list of members (6 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) |
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 fencehouses houghton le spring tyne & wear DH4 6QA (1 page) |
8 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
26 October 2004 | Particulars of mortgage/charge (3 pages) |
7 October 2004 | Particulars of mortgage/charge (3 pages) |
21 September 2004 | Secretary resigned (1 page) |
21 September 2004 | New secretary appointed (1 page) |
21 September 2004 | New director appointed (1 page) |
3 February 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
31 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
15 April 2003 | Director resigned (1 page) |
8 April 2003 | Particulars of mortgage/charge (5 pages) |
31 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
5 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 January 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
28 November 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
1 March 2001 | Return made up to 31/12/00; full list of members (7 pages) |
25 September 2000 | New secretary appointed (2 pages) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Secretary resigned (1 page) |
16 August 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
18 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
23 December 1999 | Resolutions
|
13 December 1999 | Company name changed edwin davis (cleveland) LIMITED\certificate issued on 14/12/99 (2 pages) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | New secretary appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
9 December 1999 | New director appointed (3 pages) |
9 December 1999 | Registered office changed on 09/12/99 from: wilson street thornaby cleveland TS17 7AR (1 page) |
9 December 1999 | New director appointed (3 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | Secretary resigned (1 page) |
27 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 1999 | Particulars of mortgage/charge (6 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
31 March 1999 | Secretary resigned (1 page) |
31 March 1999 | New secretary appointed (2 pages) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
15 June 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
10 March 1998 | Director resigned (1 page) |
20 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
11 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
11 August 1997 | Director's particulars changed (1 page) |
3 August 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
24 September 1996 | Accounts for a small company made up to 31 May 1995 (10 pages) |
28 January 1996 | Return made up to 31/12/95; full list of members
|
30 June 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
24 August 1980 | Incorporation (16 pages) |