Middlesbrough
Cleveland
TS3 7DX
Director Name | John Young Paterson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 1997(10 years, 9 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Social Worker |
Correspondence Address | 16 Park Road North Middlesbrough Cleveland TS1 3LF |
Secretary Name | John Young Paterson |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 August 1997(10 years, 10 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Social Worker |
Correspondence Address | 16 Park Road North Middlesbrough Cleveland TS1 3LF |
Director Name | Angela Blades |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1997(10 years, 11 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Beautician |
Correspondence Address | 142 Overdale Road Middlesbrough Cleveland TS3 7DX |
Director Name | John Malcolm Hilton |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 July 1997) |
Role | Manager |
Correspondence Address | Taguro Park Apt 136 Costa Del Silencio Arona Tenerife |
Director Name | Audrey Louise Thomas |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 October 1997) |
Role | Company Director |
Correspondence Address | 2 Calle Del Vituco Urb Bueno Vista 29650 Mijas Malaga Spain |
Secretary Name | Ian Daniel Blades |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 July 1997) |
Role | Company Director |
Correspondence Address | 2 Ashwood Close Ormesby Middlesbrough Cleveland TS7 9PY |
Secretary Name | Angela Blades |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(10 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 22 August 1997) |
Role | Company Director |
Correspondence Address | 142 Overdale Road Middlesbrough Cleveland TS3 7DX |
Registered Address | C/O Kroll Buchler Phillips 5th Floor Airedale House 77 Albion Street Leeds LS1 5AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £231,425 |
Cash | £400 |
Current Liabilities | £180,465 |
Latest Accounts | 30 November 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
23 May 2006 | Dissolved (1 page) |
---|---|
23 February 2006 | Completion of winding up (1 page) |
24 November 2003 | Administrator's abstract of receipts and payments (2 pages) |
30 September 2003 | Notice of discharge of Administration Order (3 pages) |
30 September 2003 | Order of court to wind up (2 pages) |
27 May 2003 | Administrator's abstract of receipts and payments (3 pages) |
9 December 2002 | Administrator's abstract of receipts and payments (3 pages) |
22 April 2002 | Administrator's abstract of receipts and payments (3 pages) |
21 December 2001 | Notice of result of meeting of creditors (3 pages) |
7 December 2001 | Statement of administrator's proposal (29 pages) |
7 December 2001 | Notice of Administration Order (1 page) |
7 December 2001 | Administration Order (2 pages) |
1 October 2001 | Registered office changed on 01/10/01 from: 22-26 park road north middlesbrough cleveland TS1 3LF (1 page) |
22 February 2001 | Accounts for a small company made up to 30 November 1999 (5 pages) |
12 February 2001 | Particulars of mortgage/charge (4 pages) |
6 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members
|
1 October 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
1 February 1999 | Accounts for a small company made up to 30 November 1997 (6 pages) |
15 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
14 April 1998 | Return made up to 31/12/97; full list of members
|
24 March 1998 | New director appointed (2 pages) |
4 December 1997 | Director resigned (1 page) |
7 October 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
5 September 1997 | New secretary appointed (2 pages) |
28 August 1997 | Secretary resigned (1 page) |
15 August 1997 | New director appointed (2 pages) |
29 July 1997 | Director resigned (1 page) |
29 July 1997 | New secretary appointed (2 pages) |
29 July 1997 | Secretary resigned (1 page) |
23 September 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
20 September 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |