Stockton On Tees
Cleveland
TS19 7LR
Director Name | Cllr Peter Elvyn Porley |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 1999(17 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 17 August 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 99 Penistone Road Parkend Middlesbrough Cleveland TS3 0EE |
Director Name | Mr Paul Thompson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2002(20 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 17 August 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Paddock Wood Coulby Newham Middlesbrough Cleveland TS8 0SA |
Director Name | Arnold Jeffery Featherstone |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1992(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 August 1996) |
Role | Student |
Correspondence Address | 107 Longford Street Middlesbrough Cleveland TS1 4RJ |
Director Name | Mr Maureen Taylor |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1992(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 August 1996) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 64 Melrose Avenue Billingham Stockton On Tees Cleveland TS23 2JE |
Director Name | Owen Bennet Searle |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1992(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 June 1994) |
Role | Manager |
Correspondence Address | Westholme The Brambles Hutton Rudby North Yorkshire TS15 0EA |
Director Name | Arthur Pearson |
---|---|
Date of Birth | April 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1992(10 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 17 June 1993) |
Role | Removal Contractor |
Correspondence Address | 6 Wimbledon Court Linthorpe Middlesbrough Cleveland TS5 5JP |
Director Name | James Michael Kay |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1992(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 August 1996) |
Role | Centre Lathe Turner |
Country of Residence | United Kingdom |
Correspondence Address | 30 Tintagel Close Highfields Hartlepool Cleveland TS27 3NA |
Director Name | John Edward Gibbon |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1992(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 August 1996) |
Role | Accountant |
Correspondence Address | 5 The Headlands Marske By The Sea Redcar Cleveland TS11 7AB |
Director Name | John Coulthard |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1992(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 25 May 1999) |
Role | Analytical Chemist |
Correspondence Address | 5 Hawkins Close Marke By The Sea Redcar Cleveland TS11 7JF |
Director Name | Mr Alan Coultas |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1992(10 years, 9 months after company formation) |
Appointment Duration | 4 days (resigned 17 December 1992) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Linden Avenue Darlington County Durham DL3 8PS |
Director Name | Cllr Arthur Allan Carter |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1992(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 August 1996) |
Role | Retired |
Correspondence Address | 61 Penrith Road Berwick Hills Middlesbrough Cleveland TS8 9BN |
Secretary Name | David William Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1992(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 September 1995) |
Role | Company Director |
Correspondence Address | Holmecroft The Holme Great Broughton Middlesbrough Cleveland TS9 7HF |
Director Name | David Roderick Rigg |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1993(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 July 1995) |
Role | Master Butcher |
Correspondence Address | 123 High Street Yarm Stockton On Tees Cleveland TS15 9BB |
Director Name | Brian Neville Rowland |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(13 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 11 Tees Grange Avenue Darlington County Durham DL3 8DD |
Director Name | Douglas Richard Phillips Ferriday |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(13 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 12 August 1996) |
Role | Retired |
Correspondence Address | 104 Stockton Road Hartlepool Cleveland TS25 1RP |
Secretary Name | Ronald Hinchcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(13 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 August 1996) |
Role | Secretary |
Correspondence Address | 13 Moor Close Kirklevington Stockton On Tees Cleveland TS15 9NP |
Secretary Name | John Harold Metheringham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(14 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 28 February 1997) |
Role | Solicitor |
Correspondence Address | 9 St Germains Lane Marske By The Sea Redcar Cleveland TS11 7LF |
Director Name | Mr Paul Thompson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 May 1999) |
Role | Bt Technician |
Country of Residence | United Kingdom |
Correspondence Address | 2 Paddock Wood Coulby Newham Middlesbrough Cleveland TS8 0SA |
Director Name | Barry Stewart Bellerby |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 May 2000) |
Role | Welder |
Correspondence Address | 31 Lockton Crescent Thornaby Stockton On Tees Cleveland TS17 0HA |
Director Name | Mr Terence David Murphy |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 162 Davenport Road Yarm Cleveland TS15 9TW |
Director Name | William John Robert Kerr |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 May 1999) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 2 Thornfield Road Middlesbrough Cleveland TS5 5LB |
Director Name | Michael Cottingham |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1997(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 September 1998) |
Role | Chief Executive |
Correspondence Address | 9 Greenbank Court Hartlepool Cleveland TS26 0HH |
Director Name | Thomas Temperley Pailor |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1997(15 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 19 July 1999) |
Role | Company Director |
Correspondence Address | Jasmine House 29 Wynyard Road Wolviston Billingham Cleveland TS22 5LQ |
Director Name | Mr Derek Fixter |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Southwood Coulby Newham Middlesbrough Cleveland TS8 0UF |
Director Name | Gerald Martin Hayter |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 2004) |
Role | Business Services Manager |
Correspondence Address | The Cart House Fawdon House Farm Longhirst Morpeth Northumberland NE61 3LQ |
Director Name | Mr John Jones |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(17 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 May 2002) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 88 Green Lane Acklam Middlesbrough Cleveland TS5 7AH |
Director Name | Cllr George Robert Dunning |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2004) |
Role | Crane Driver |
Country of Residence | United Kingdom |
Correspondence Address | 22 Cornhill Walk Ormesby Middlesbrough Cleveland TS7 9LW |
Director Name | Katherine Sainsbury |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(17 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 28 May 2001) |
Role | Support Assistant |
Correspondence Address | 6 The Groves Parkfield Stockton On Tees TS18 3PU |
Director Name | Moss Boddy |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(17 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 26 May 2000) |
Role | Local Government Officer |
Correspondence Address | 1 Zetland Road Hartlepool Cleveland TS26 8PZ |
Director Name | Cllr Keith Pudney |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2004) |
Role | Retired |
Correspondence Address | 9 Hollymead Drive Guisborough Cleveland TS14 6EE |
Director Name | Mr William John Coward |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2004) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16 Coniscliffe Road Hartlepool Cleveland TS26 0BS |
Director Name | Mr Robert Cook |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2000(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2004) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 3 Kinderton Grove Stockton On Tees Cleveland TS20 1QR |
Director Name | Moss Boddy |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2001(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2004) |
Role | Local Government Offcier |
Correspondence Address | 1 Zetland Road Hartlepool Cleveland TS26 8PZ |
Director Name | Christopher Michael Abbott |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2003(21 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 2004) |
Role | Borough Councillor Freelance E |
Correspondence Address | 39 Essex Close Redcar Yorkshire TS10 4BY |
Registered Address | Legal Services Unit Town Hall Middlesbrough TS1 2QQ |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Newport |
Built Up Area | Teesside |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2010 | Application to strike the company off the register (2 pages) |
20 April 2010 | Application to strike the company off the register (2 pages) |
24 August 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
24 August 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
10 March 2009 | Annual return made up to 25/02/09 (8 pages) |
10 March 2009 | Annual return made up to 25/02/09 (8 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 February 2008 | Annual return made up to 13/12/07 (4 pages) |
13 February 2008 | Annual return made up to 13/12/07 (4 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 January 2007 | Annual return made up to 13/12/06 (4 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 January 2007 | Annual return made up to 13/12/06 (4 pages) |
4 April 2006 | Annual return made up to 13/12/05 (4 pages) |
4 April 2006 | Annual return made up to 13/12/05 (4 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 May 2005 | Annual return made up to 13/12/04
|
26 May 2005 | Annual return made up to 13/12/04 (8 pages) |
8 January 2004 | Annual return made up to 13/12/03 (8 pages) |
8 January 2004 | Annual return made up to 13/12/03 (8 pages) |
27 November 2003 | Full accounts made up to 31 March 2003 (14 pages) |
27 November 2003 | Full accounts made up to 31 March 2003 (14 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
6 January 2003 | Annual return made up to 13/12/02 (7 pages) |
6 January 2003 | Annual return made up to 13/12/02
|
7 September 2002 | Particulars of mortgage/charge (3 pages) |
7 September 2002 | Particulars of mortgage/charge (3 pages) |
21 June 2002 | Full accounts made up to 31 March 2002 (14 pages) |
21 June 2002 | Full accounts made up to 31 March 2002 (14 pages) |
15 January 2002 | Annual return made up to 13/12/01 (6 pages) |
15 January 2002 | Annual return made up to 13/12/01
|
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
29 June 2001 | Full accounts made up to 31 March 2001 (12 pages) |
29 June 2001 | Full accounts made up to 31 March 2001 (12 pages) |
20 December 2000 | Annual return made up to 13/12/00 (6 pages) |
20 December 2000 | Annual return made up to 13/12/00
|
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
12 June 2000 | Full accounts made up to 31 March 2000 (12 pages) |
12 June 2000 | Full accounts made up to 31 March 2000 (12 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
7 January 2000 | Annual return made up to 13/12/99 (6 pages) |
7 January 2000 | Annual return made up to 13/12/99
|
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | Director resigned (1 page) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
16 June 1999 | Full accounts made up to 31 March 1999 (15 pages) |
16 June 1999 | Full accounts made up to 31 March 1999 (15 pages) |
12 January 1999 | Annual return made up to 13/12/98
|
12 January 1999 | Annual return made up to 13/12/98 (8 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | New director appointed (2 pages) |
5 June 1998 | Full accounts made up to 31 March 1998 (13 pages) |
5 June 1998 | Full accounts made up to 31 March 1998 (13 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
9 July 1997 | Full accounts made up to 31 March 1997 (14 pages) |
9 July 1997 | Full accounts made up to 31 March 1997 (14 pages) |
16 June 1997 | Memorandum and Articles of Association (17 pages) |
16 June 1997 | Resolutions
|
16 June 1997 | Resolutions
|
16 June 1997 | Memorandum and Articles of Association (17 pages) |
5 March 1997 | New secretary appointed (2 pages) |
5 March 1997 | New secretary appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | Annual return made up to 13/12/96 (6 pages) |
5 March 1997 | Annual return made up to 13/12/96
|
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New secretary appointed (2 pages) |
5 March 1997 | New secretary appointed (2 pages) |
30 December 1996 | Full accounts made up to 31 March 1996 (14 pages) |
30 December 1996 | Full accounts made up to 31 March 1996 (14 pages) |
15 October 1996 | Accounting reference date extended from 31/12/95 to 31/03/96 (1 page) |
15 October 1996 | Accounting reference date extended from 31/12/95 to 31/03/96 (1 page) |
17 January 1996 | Annual return made up to 13/12/95 (6 pages) |
17 January 1996 | Annual return made up to 13/12/95 (6 pages) |
18 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 September 1995 | Director resigned;new director appointed (2 pages) |
12 July 1995 | New director appointed (2 pages) |
6 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
6 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |