Blackford
Carlisle
Cumbria
CA6 4DZ
Director Name | Paul Saunders |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 1999(15 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 14 July 2009) |
Role | Company Director |
Correspondence Address | 9 Norton Hall Norton Cleveland TS20 1GD |
Director Name | Mr Michael John Graham |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 7 months after company formation) |
Appointment Duration | 14 years (resigned 31 December 2004) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 3a Hylton Road Hartlepool Cleveland TS26 0AD |
Secretary Name | Brooks George Mileson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 29 November 1999) |
Role | Company Director |
Correspondence Address | The Hill Blackford Carlisle Cumbria CA6 4DZ |
Director Name | Mr Michael John Harrison |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 May 2003) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Crawford Farm Crawford Lane Northallerton North Yorkshire DL6 2NU |
Secretary Name | Mr Colin Paul Mileson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 March 2004) |
Role | Company Director |
Correspondence Address | 14 Magdalene Place Millfield Sunderland Tyne & Wear SR4 6LW |
Secretary Name | Paul Jan Herman Groutendorstd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 December 2005) |
Role | Company Director |
Correspondence Address | 20 Weymouth Drive Biddick Woodsj Tyne & Wear 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(20 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(21 years, 6 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 |
Director Name | Edwin Davis (Cleveland) Ltd (Corporation) |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Status | Resigned |
Appointed | 31 December 1990(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 29 November 1999) |
Correspondence Address | Wilson Street Thornaby Cleveland TS17 7AR |
Director Name | Marshall Arnott Ltd (Corporation) |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Status | Resigned |
Appointed | 31 December 1990(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 29 November 1999) |
Correspondence Address | Morton House Fencehouses Hougton Le Spring Tyne & Wear DH4 6QA |
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 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
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) |
18 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) |
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) |
29 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members
|
14 January 2005 | Director resigned (1 page) |
11 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 and wear DH4 6QA (1 page) |
1 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
26 October 2004 | Particulars of mortgage/charge (3 pages) |
7 October 2004 | Particulars of mortgage/charge (3 pages) |
7 October 2004 | Secretary resigned (1 page) |
6 October 2004 | New secretary appointed (1 page) |
21 September 2004 | New director appointed (1 page) |
7 February 2004 | Return made up to 31/12/03; full list of members
|
7 February 2004 | Director resigned (1 page) |
25 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
8 April 2003 | Particulars of mortgage/charge (5 pages) |
1 April 2003 | Full accounts made up to 31 December 2001 (14 pages) |
31 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
9 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
27 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
5 March 2001 | Full accounts made up to 31 December 1999 (14 pages) |
1 March 2001 | Return made up to 31/12/00; full list of members (7 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
7 December 1999 | Secretary resigned (1 page) |
7 December 1999 | New secretary appointed (2 pages) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | New director appointed (3 pages) |
7 December 1999 | New director appointed (2 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
24 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 1999 | Particulars of mortgage/charge (6 pages) |
31 December 1998 | Return made up to 31/12/98; no change of members
|
2 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
25 February 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
25 February 1998 | Return made up to 31/12/97; full list of members (7 pages) |
5 January 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 January 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
9 February 1996 | Return made up to 31/12/95; full list of members
|
20 November 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |