Company NameThe Al Dharis Group Limited
Company StatusDissolved
Company Number02390807
CategoryPrivate Limited Company
Incorporation Date31 May 1989(34 years, 11 months ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)
Previous NameCito Technical Services Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJohn Bell
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1997(8 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 13 June 2000)
RoleCompany Director
Correspondence AddressPO Box 8212
Abu Dhabi
Foreign
Secretary NameNicholas Ward
NationalityBritish
StatusClosed
Appointed06 October 1997(8 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 13 June 2000)
RoleCompany Director
Correspondence Address7 Buckland Close
Ingleby Barwick
Thornaby On Tees
Stockton On Tees
TS17 0XP
Director NameKim Honeyman Caden
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years after company formation)
Appointment Duration5 years (resigned 27 June 1996)
RoleCompany Director
Correspondence Address1 Roseland Drive
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AQ
Director NameMr Keith Clarke
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years after company formation)
Appointment Duration1 day (resigned 01 June 1991)
RoleEngineering Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGreenbanks 108 High Street
Great Broughton
Middlesbrough
North Yorkshire
TS9 7HA
Secretary NameKim Honeyman Caden
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years after company formation)
Appointment Duration8 months (resigned 30 January 1992)
RoleCompany Director
Correspondence Address1 Roseland Drive
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AQ
Director NameMr Patrick Ernest Anthony Caden
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(2 years after company formation)
Appointment Duration6 years, 4 months (resigned 06 October 1997)
RoleManaging Director
Correspondence Address1 Roseland Drive
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AQ
Secretary NameMr William Selby Stoker
NationalityBritish
StatusResigned
Appointed30 January 1992(2 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 August 1993)
RoleCompany Director
Correspondence Address44 The Grove
Hartlepool
Cleveland
TS26 9LZ
Secretary NamePatrick Caden
NationalityBritish
StatusResigned
Appointed02 August 1993(4 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 June 1996)
RoleSecretary
Correspondence Address30 Howbeck Lane
Hartlepool
Cleveland
TS24 9AF
Director NameMr David Edward Risebury
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(7 years after company formation)
Appointment Duration8 months (resigned 28 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Applewood Close
Cedarwood Grange
Hartlepool
Cleveland
TS27 3JW
Secretary NameMr David Edward Risebury
NationalityBritish
StatusResigned
Appointed27 June 1996(7 years after company formation)
Appointment Duration1 year, 3 months (resigned 06 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Applewood Close
Cedarwood Grange
Hartlepool
Cleveland
TS27 3JW

Location

Registered AddressAppleyard Building
Master Road Thornaby
Stockton On Tees
Cleveland
TS17 0BE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardVillage
Built Up AreaTeesside

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

13 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
26 January 1999Registered office changed on 26/01/99 from: cito house stonehouse st middlesbrough cleveland TS5 6HR (1 page)
2 July 1998Return made up to 31/05/98; full list of members (6 pages)
23 January 1998Memorandum and Articles of Association (8 pages)
9 January 1998Accounts for a small company made up to 31 August 1997 (6 pages)
6 November 1997Director resigned (1 page)
6 November 1997Secretary resigned (1 page)
6 November 1997New secretary appointed (2 pages)
6 November 1997New director appointed (2 pages)
25 September 1997Company name changed cito technical services LIMITED\certificate issued on 26/09/97 (2 pages)
10 June 1997Return made up to 31/05/97; no change of members (4 pages)
19 March 1997Director resigned (2 pages)
17 December 1996Accounts for a small company made up to 31 August 1996 (6 pages)
30 July 1996Secretary resigned (1 page)
30 July 1996New secretary appointed;new director appointed (1 page)
30 July 1996Director resigned (2 pages)
6 June 1996Return made up to 31/05/96; no change of members (4 pages)
14 December 1995Accounts for a small company made up to 31 August 1995 (6 pages)
21 June 1995Accounts for a small company made up to 31 August 1994 (5 pages)
13 June 1995Return made up to 31/05/95; full list of members (6 pages)