Company NameCleveland Construction Co. Limited
DirectorBarbara Ann Pinkney
Company StatusDissolved
Company Number02028010
CategoryPrivate Limited Company
Incorporation Date13 June 1986(37 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Barbara Ann Pinkney
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1992(6 years, 2 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address24 Ampleforth Avenue
Eston
Middlesbrough
Cleveland
TS6 9DH
Secretary NameTrevor Anthony Hinman
NationalityBritish
StatusCurrent
Appointed01 March 1996(9 years, 8 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address11 Martonside Way
Beechwood
Middlesbrough
Cleveland
TS4 3BU
Director NameMr David George Pinkney
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(5 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 September 1992)
RoleEngineer
Correspondence Address24 Ampleforth Avenue
Eston
Middlesbrough
Cleveland
TS6 9DH
Secretary NameMrs Barbara Ann Pinkney
NationalityBritish
StatusResigned
Appointed30 September 1991(5 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 September 1992)
RoleCompany Director
Correspondence Address24 Ampleforth Avenue
Eston
Middlesbrough
Cleveland
TS6 9DH
Secretary NameMr David George Pinkney
NationalityBritish
StatusResigned
Appointed01 September 1992(6 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 October 1995)
RoleCompany Director
Correspondence Address24 Ampleforth Avenue
Eston
Middlesbrough
Cleveland
TS6 9DH
Director NameColin Peacock
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(8 years, 7 months after company formation)
Appointment Duration7 months (resigned 31 August 1995)
RoleJoiner
Correspondence Address129 Enfield Chase
Guisborough
Cleveland
TS14 7LH
Secretary NameClaire Louise Spink
NationalityBritish
StatusResigned
Appointed01 October 1995(9 years, 3 months after company formation)
Appointment Duration5 months (resigned 28 February 1996)
RoleCompany Director
Correspondence Address19 Langbaurgh Close
Great Ayton
Middlesbrough
Cleveland
TS9 6QH

Location

Registered AddressGrant Thornton
St Johns Centre
110 Albion Street
Ledds West Yorkshire
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 1996 (27 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

23 May 2001Return of final meeting of creditors (1 page)
13 July 2000Appointment of a liquidator (1 page)
1 February 1999Registered office changed on 01/02/99 from: 21 beaumont road north ormesby middlesborough cleveland TS3 6NN (1 page)
29 January 1999Appointment of a liquidator (2 pages)
18 March 1998Order of court to wind up (1 page)
28 January 1998New secretary appointed (1 page)
28 January 1998Return made up to 30/09/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
8 April 1997Full accounts made up to 31 July 1996 (8 pages)
4 June 1996Full accounts made up to 31 July 1995 (7 pages)
5 December 1995Return made up to 30/09/95; full list of members (6 pages)
31 October 1995Secretary resigned;new secretary appointed (2 pages)
9 October 1995Director resigned (2 pages)
25 May 1995Accounts for a small company made up to 31 July 1994 (8 pages)