Abu Dhabi
Foreign
Secretary Name | Nicholas Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 1997(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 13 June 2000) |
Role | Company Director |
Correspondence Address | 7 Buckland Close Ingleby Barwick Thornaby On Tees Stockton On Tees TS17 0XP |
Director Name | Kim Honeyman Caden |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years after company formation) |
Appointment Duration | 5 years (resigned 27 June 1996) |
Role | Company Director |
Correspondence Address | 1 Roseland Drive Marton In Cleveland Middlesbrough Cleveland TS7 8AQ |
Director Name | Mr Keith Clarke |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years after company formation) |
Appointment Duration | 1 day (resigned 01 June 1991) |
Role | Engineering Manager |
Country of Residence | United Kingdom |
Correspondence Address | Greenbanks 108 High Street Great Broughton Middlesbrough North Yorkshire TS9 7HA |
Secretary Name | Kim Honeyman Caden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years after company formation) |
Appointment Duration | 8 months (resigned 30 January 1992) |
Role | Company Director |
Correspondence Address | 1 Roseland Drive Marton In Cleveland Middlesbrough Cleveland TS7 8AQ |
Director Name | Mr Patrick Ernest Anthony Caden |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(2 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 October 1997) |
Role | Managing Director |
Correspondence Address | 1 Roseland Drive Marton In Cleveland Middlesbrough Cleveland TS7 8AQ |
Secretary Name | Mr William Selby Stoker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 August 1993) |
Role | Company Director |
Correspondence Address | 44 The Grove Hartlepool Cleveland TS26 9LZ |
Secretary Name | Patrick Caden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 June 1996) |
Role | Secretary |
Correspondence Address | 30 Howbeck Lane Hartlepool Cleveland TS24 9AF |
Director Name | Mr David Edward Risebury |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(7 years after company formation) |
Appointment Duration | 8 months (resigned 28 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Applewood Close Cedarwood Grange Hartlepool Cleveland TS27 3JW |
Secretary Name | Mr David Edward Risebury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(7 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Applewood Close Cedarwood Grange Hartlepool Cleveland TS27 3JW |
Registered Address | Appleyard Building Master Road Thornaby Stockton On Tees Cleveland TS17 0BE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Village |
Built Up Area | Teesside |
Latest Accounts | 31 August 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
13 June 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
26 January 1999 | Registered office changed on 26/01/99 from: cito house stonehouse st middlesbrough cleveland TS5 6HR (1 page) |
2 July 1998 | Return made up to 31/05/98; full list of members (6 pages) |
23 January 1998 | Memorandum and Articles of Association (8 pages) |
9 January 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Secretary resigned (1 page) |
6 November 1997 | New secretary appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
25 September 1997 | Company name changed cito technical services LIMITED\certificate issued on 26/09/97 (2 pages) |
10 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
19 March 1997 | Director resigned (2 pages) |
17 December 1996 | Accounts for a small company made up to 31 August 1996 (6 pages) |
30 July 1996 | Secretary resigned (1 page) |
30 July 1996 | New secretary appointed;new director appointed (1 page) |
30 July 1996 | Director resigned (2 pages) |
6 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
14 December 1995 | Accounts for a small company made up to 31 August 1995 (6 pages) |
21 June 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
13 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |