Blackford
Carlisle
Cumbria
CA6 4DZ
Director Name | Mr Michael John Graham |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 December 2004) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 3a Hylton Road Hartlepool Cleveland TS26 0AD |
Director Name | Brooks George Mileson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 15 March 2004) |
Role | Civil Designer |
Correspondence Address | The Hill Blackford Carlisle Cumbria CA6 4DZ |
Secretary Name | Brooks George Mileson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 15 March 2004) |
Role | Company Director |
Correspondence Address | The Hill Blackford Carlisle Cumbria CA6 4DZ |
Secretary Name | Mr Paul Jan Herman Grootendorst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Weymouth Drive Biddick Woods Houghton Le Spring County Durham 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(16 years, 2 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(17 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 |
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 |
Year | 2014 |
---|---|
Turnover | £1,430,000 |
Gross Profit | £607,000 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2009 | Compulsory strike-off action has been suspended (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2008 | Return made up to 30/10/07; full list of members (3 pages) |
7 March 2008 | Appointment terminated secretary john o'brien (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: senate suite palatine house belmont business park durham DH1 1TW (1 page) |
22 November 2006 | Return made up to 30/10/06; full list of members (6 pages) |
14 September 2006 | Particulars of mortgage/charge (3 pages) |
7 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
30 May 2006 | Section 394 (1 page) |
20 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | Secretary resigned (1 page) |
24 November 2005 | Return made up to 30/10/05; full list of members (6 pages) |
4 October 2005 | Particulars of mortgage/charge (4 pages) |
14 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
12 May 2005 | New director appointed (2 pages) |
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 DN4 6QA (1 page) |
4 November 2004 | New secretary appointed (1 page) |
4 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
4 November 2004 | Director resigned (1 page) |
1 November 2004 | Full accounts made up to 31 December 2003 (12 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) |
5 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
25 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
8 April 2003 | Particulars of mortgage/charge (5 pages) |
3 January 2003 | Full accounts made up to 31 December 2001 (11 pages) |
17 December 2002 | Return made up to 30/10/02; full list of members (7 pages) |
14 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
27 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
5 March 2001 | Full accounts made up to 31 December 1999 (11 pages) |
1 March 2001 | Return made up to 30/10/00; full list of members (6 pages) |
30 August 2000 | Return made up to 30/10/99; full list of members (6 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
31 December 1998 | Return made up to 30/10/98; no change of members (6 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
25 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
5 January 1998 | Return made up to 30/10/97; no change of members (5 pages) |
5 January 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
2 January 1998 | Particulars of mortgage/charge (3 pages) |
2 January 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
7 November 1996 | Return made up to 30/10/96; full list of members (6 pages) |
3 November 1995 | Return made up to 30/10/95; no change of members (4 pages) |