Marton In Cleveland
Middlesbrough
Cleveland
TS7 8RR
Director Name | Norman Pennock |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 1992(4 years, 4 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Industrial Chemist |
Correspondence Address | 4 Meadfoot Drive Middlesbrough Cleveland TS5 8HS |
Director Name | Arthur Walker |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 1992(4 years, 4 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Retired |
Correspondence Address | 12 Newhaven Close Hemlington Middlesbrough Cleveland TS8 9QG |
Director Name | Stephen Mulholland |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 1997(9 years, 7 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Fire Fighter |
Correspondence Address | 153 Acklam Road Middlesbrough Cleveland TS5 5QH |
Director Name | Mr Trevor William Lowes |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 1998(10 years, 3 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Retail Manager |
Country of Residence | England |
Correspondence Address | 54 David Road Stockton On Tees Cleveland TS20 2EY |
Director Name | Ernest Barwick |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 1998(10 years, 8 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Unemployed |
Correspondence Address | 8 Culgaith Avenue Berwick Hills Middlesbrough Cleveland TS3 7JT |
Director Name | Albert Hall |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2001(14 years, 1 month after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Retired |
Correspondence Address | 36 Thomas Street North Ormesby Middlesbrough Cleveland TS3 6JE |
Secretary Name | Ernest Barwick |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 2003(15 years, 8 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Correspondence Address | 8 Culgaith Avenue Berwick Hills Middlesbrough Cleveland TS3 7JT |
Director Name | Cllr James Allan Jones |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2004(16 years, 11 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Full Time T U Branch Sec |
Correspondence Address | 43 Jubilee Street North Ormesby Middlesbrough Cleveland TS3 6QJ |
Director Name | Peter Robert Thompson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(4 years, 4 months after company formation) |
Appointment Duration | 2 weeks (resigned 04 March 1992) |
Role | Engineer |
Correspondence Address | 39 Clifton Street Middlesbrough Cleveland TS1 4BY |
Director Name | Penelope Jane Sidgwick |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(4 years, 4 months after company formation) |
Appointment Duration | 2 weeks (resigned 04 March 1992) |
Role | Team Leader |
Correspondence Address | 14 Queens Road Linthorpe Middlesbrough Cleveland TS5 6EE |
Director Name | Barry Sawyer |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 December 1996) |
Role | Retired School Teacher |
Correspondence Address | 3 Melsonby Grove Hartburn Stockton On Tees Cleveland TS18 5PF |
Director Name | Steven Paul Phillips |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(4 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 16 August 2005) |
Role | Social Worker |
Correspondence Address | 34 Finchley Court Brookfields Middlesbrough Ts5 |
Director Name | Rev Peter Francis Langford |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 December 1996) |
Role | Parish Priest |
Correspondence Address | St Chads Vicarage 9 Emerson Avenue Middlesbrough Cleveland TS5 7QW |
Director Name | Ernest Knowles |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 December 1997) |
Role | Retired |
Correspondence Address | 11 Reynoldston Avenue Stockton On Tees Cleveland TS19 9HZ |
Director Name | Kenneth Johnson Hall |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 21 November 2000) |
Role | Councillor (Elected) |
Correspondence Address | 33 Pemberton Crescent Beechwood Middlesbrough Cleveland TS4 3DQ |
Secretary Name | Rev Peter Francis Langford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 November 1993) |
Role | Company Director |
Correspondence Address | St Chads Vicarage 9 Emerson Avenue Middlesbrough Cleveland TS5 7QW |
Director Name | Bernard Anthony Logan |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(4 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 10 June 2003) |
Role | Pcv Driver |
Correspondence Address | 2 Finchfield Close Orchard Estate Eaglescliffe Cleveland TS16 0EY |
Director Name | William Richard Rolfe |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 15 May 2001) |
Role | Unemployed |
Correspondence Address | 9 Gribdale Road Pallister Park Estate Middlesbrough Cleveland TS3 8PP |
Director Name | Ann Self |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 February 1994) |
Role | Community Project Worker |
Correspondence Address | 10 Grosvenor Road Linthorpe Middlesbrough Cleveland TS5 5BT |
Director Name | Ms Marianne Doonan |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 December 1998) |
Role | Lecturer |
Correspondence Address | 26 Bedlington Walk High Grange Billingham Cleveland TS23 3XW |
Secretary Name | Steven Paul Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(6 years after company formation) |
Appointment Duration | 7 years (resigned 21 November 2000) |
Role | Social Worker |
Correspondence Address | 274 Acklam Road Middlesbrough Cleveland TS5 8AA |
Director Name | Colin Bage |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 April 2000) |
Role | Retired |
Correspondence Address | 62 Trimdon Avenue Acklam Middlesbrough North Yorkshire TS5 8NF |
Secretary Name | Bernard Anthony Logan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 June 2003) |
Role | Pcv Driver |
Correspondence Address | 2 Finchfield Close Orchard Estate Eaglescliffe Cleveland TS16 0EY |
Director Name | Cllr Robert Smith |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(14 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 June 2003) |
Role | Company Director |
Correspondence Address | 7 Highfield Road Middlesbrough Cleveland TS4 2PE |
Director Name | Dr Mark Fishpool |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(16 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 December 2005) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Longacre Close Skelton In Cleveland Saltburn By The Sea North Yorkshire TS12 2NS |
Registered Address | Jacksons Joliffe Cork Cleveland Business Centre 1 Watson Street Middlesbrough TS1 2RQ |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £39,869 |
Cash | £32,185 |
Current Liabilities | £7,264 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
26 January 2008 | Dissolved (1 page) |
---|---|
26 October 2007 | Liquidators statement of receipts and payments (5 pages) |
26 October 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 June 2007 | Liquidators statement of receipts and payments (6 pages) |
14 July 2006 | Statement of affairs (6 pages) |
14 July 2006 | Resolutions
|
14 July 2006 | Appointment of a voluntary liquidator (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: 30 cannon park way middlesbrough cleveland TS1 5JU (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Annual return made up to 19/02/06 (7 pages) |
11 November 2005 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
8 September 2005 | Director resigned (1 page) |
23 March 2005 | Annual return made up to 19/02/05
|
30 November 2004 | New director appointed (2 pages) |
18 November 2004 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
10 March 2004 | Annual return made up to 19/02/04 (7 pages) |
27 January 2004 | New director appointed (2 pages) |
30 December 2003 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
2 July 2003 | Secretary resigned;director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
20 June 2003 | New secretary appointed (2 pages) |
13 March 2003 | Annual return made up to 19/02/03 (8 pages) |
30 December 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
28 August 2002 | New director appointed (2 pages) |
18 March 2002 | Annual return made up to 19/02/02
|
14 December 2001 | New director appointed (2 pages) |
12 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
2 March 2001 | Annual return made up to 19/02/01
|
27 December 2000 | New secretary appointed (2 pages) |
29 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
21 April 2000 | Director resigned (1 page) |
28 February 2000 | Annual return made up to 19/02/00 (6 pages) |
24 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
9 March 1999 | Annual return made up to 19/02/99 (8 pages) |
9 March 1999 | Director resigned (1 page) |
10 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
7 July 1998 | New director appointed (2 pages) |
12 March 1998 | Annual return made up to 19/02/98 (6 pages) |
27 February 1998 | Director resigned (1 page) |
27 February 1998 | New director appointed (2 pages) |
25 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
9 July 1997 | New director appointed (2 pages) |
27 February 1997 | Annual return made up to 19/02/97 (8 pages) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | Director resigned (1 page) |
18 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
17 February 1996 | Annual return made up to 19/02/96
|
1 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
14 October 1987 | Incorporation (23 pages) |