Kirklevington
Yarm
TS15 9NS
Director Name | Mr John Donovan McDougall |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 1996(6 years, 10 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 06 December 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Drogheda Middleton On Leven Yarm Cleveland TS15 0JU |
Director Name | Pamela Ann Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 1996(7 years, 1 month after company formation) |
Appointment Duration | 15 years, 4 months (closed 06 December 2011) |
Role | Chartered Accountant |
Correspondence Address | 89 Sandyford Road Newcastle Upon Tyne Tyne & Wear NE99 1PL |
Director Name | Augustine Alberto Robinson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 1997(8 years, 5 months after company formation) |
Appointment Duration | 14 years (closed 06 December 2011) |
Role | Builder & Developer |
Correspondence Address | 46 Lambton Court 0akerside Park Peterlee County Durham SR8 1NG |
Secretary Name | Colin Crossman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 1999(9 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 06 December 2011) |
Role | Solicitor |
Correspondence Address | 48 Deepdale Pinehills Guisborough Cleveland TS14 8JY |
Director Name | Mr George Edward Penketh |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 July 1996) |
Role | Managing Director |
Correspondence Address | Terston Ridge Penders Lane Kirklevington Yarm Cleveland TS15 9LZ |
Director Name | Mr Peter Currie Kerr |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 July 1996) |
Role | Managing Director |
Correspondence Address | 1 Hunters Green Middleton St George Darlington County Durham DL2 1DZ |
Director Name | Mr John Richard Howell |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 1994) |
Role | Chief Executive |
Correspondence Address | Hazelwood Coldpool Seamer Middlesbrough Cleveland TS8 0AX |
Director Name | Mrs Margaret Nora Hoggarth |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 31 December 1991) |
Role | Community Development Officer |
Correspondence Address | Low Green House Great Ayton Middlesbrough Cleveland TS9 6PT |
Director Name | Duncan Hall |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 December 1994) |
Role | Chief Executive |
Correspondence Address | Warren Cottage Little Danby Northallerton North Yorkshire DL7 0LT |
Director Name | Mr John Procter Hackney |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 11 February 1992) |
Role | Chief Executive |
Correspondence Address | 50 The Holme Great Broughton Middlesbrough Cleveland TS9 7HF |
Director Name | Mr Phillip Anthony Gate |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 February 1996) |
Role | Chairman And Managing Director |
Correspondence Address | Charmant 48 The Front Middleton One Row Darlington County Durham DL2 1AU |
Director Name | Brian Brook Coldwell |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1992) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Trefoil Wood Marton In Cleveland Middlesbrough Cleveland TS7 8RR |
Director Name | Alexander Beveridge Anderson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 July 1994) |
Role | Company Director |
Correspondence Address | Carperby Lodge 39 Abbey Road Darlington County Durham DL3 8LR |
Director Name | Mr Leslie Bell |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(2 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 11 January 2002) |
Role | Chairman And Managing Director |
Country of Residence | England |
Correspondence Address | 4 Sandwood Park Guisborough Cleveland TS14 8EH |
Director Name | Alistair Grant Arkley |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(2 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 02 January 2002) |
Role | Managing Director |
Correspondence Address | The White House Dikes Lane Great Ayton Middlesbrough Cleveland TS9 6HJ |
Secretary Name | Mr David Trevor Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 17 May 1999) |
Role | Company Director |
Correspondence Address | Permanent House 91 Albert Road Middlesbrough Cleveland TS1 2PA |
Director Name | Barrie Hope |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(2 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 11 August 1992) |
Role | Operations Director |
Correspondence Address | Station Cottages Thorpe Thewles Stockton On Tees Cleveland TS21 3JG |
Director Name | Mr Paul McGee |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 18 August 2000) |
Role | Workers Educational Association Officer |
Correspondence Address | 33 Richmond Road Stockton On Tees Cleveland TS18 4DS |
Director Name | Mrs Audrey Collins |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 July 1998) |
Role | NHS Trust Chairman |
Country of Residence | England |
Correspondence Address | Post Chaise Cottage Great Ayton North Yorks TS9 6NP |
Director Name | Anthony George Finn |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(4 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 15 September 1997) |
Role | Regional Industrial Officer |
Correspondence Address | 24 Askrigg Road Grangefield Stockton On Tees Cleveland TS18 4JJ |
Director Name | Prof Derek Fraser |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 02 January 2002) |
Role | Vice Chancellor |
Correspondence Address | 14 Wigton Park Close Leeds LS17 8UH |
Director Name | John Robert Foster |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 May 1996) |
Role | Chief Executive Officer |
Correspondence Address | 22 The Greenway Nunthorpe Middlesbrough TS7 0DB |
Director Name | Bryan Hanson |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 July 1998) |
Role | Loacal Authority Councillor |
Correspondence Address | 4 Grantham Avenue Hartlepool Cleveland TS26 9QT |
Director Name | Susan Gaffney |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 January 2002) |
Role | Managing Director |
Correspondence Address | 22 Hartburn Village Hartburn Cleveland TS18 5EB |
Director Name | Derek Andrew |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 September 1997) |
Role | Managing Director |
Correspondence Address | Rosebury Lodge 8 De Brus Park Marton In Cleveland Middlesbrough Cleveland TS8 9RZ |
Director Name | Mr Steven John Brown |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1997(7 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 24 January 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Lea Cottage Carlton In Cleveland North Yorkshire TS9 7BB |
Director Name | Edward Heron Campbell |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 January 1997(7 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 24 January 2000) |
Role | Managing Director |
Correspondence Address | 4a High Street Stokesley Middlesbrough North Yorkshire TS9 5DQ |
Director Name | Michael Brider |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 January 2002) |
Role | Regional Industrial Organiser |
Correspondence Address | Raby Cottage Front Street Hart Village Hartlepool Cleveland TS27 3AJ |
Director Name | Mr Alasdair Macconachie |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 January 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Stanhope Road South Darlington County Durham DL3 7SF |
Director Name | Robert Gibson |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(9 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 January 2002) |
Role | Leader |
Correspondence Address | 30 Appleton Road Stockton On Tees Stockton TS19 0HY |
Director Name | Barry Anthony Keel |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(9 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 January 2002) |
Role | Chief Executive |
Correspondence Address | 10 The Avenue Durham City Durham DH1 4ED |
Director Name | Mr John Edward Foster |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(9 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 January 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Westroyd Mill House Wesley Street Ossett Wakefield West Yorkshire WF5 8EZ |
Director Name | Mr John Russell Hart |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(10 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 January 2000) |
Role | Leader |
Country of Residence | England |
Correspondence Address | 12 Egerton Road Hartlepool TS26 0BN |
Director Name | Mr William Charles Bates |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 January 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Handley Cross Leven Bank, Leven Bank Road Yarm Cleveland TS15 9JL |
Registered Address | St Andrew House 119-121 The Headrow Leeds LS1 5JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £35,342,000 |
Gross Profit | -£395,000 |
Current Liabilities | £5,905,000 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 March |
6 December 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 December 2011 | Final Gazette dissolved following liquidation (1 page) |
6 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 September 2011 | Liquidators statement of receipts and payments to 25 August 2011 (5 pages) |
6 September 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 September 2011 | Liquidators' statement of receipts and payments to 25 August 2011 (5 pages) |
6 September 2011 | Liquidators' statement of receipts and payments to 25 August 2011 (5 pages) |
6 September 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 May 2011 | Liquidators' statement of receipts and payments (5 pages) |
10 May 2011 | Liquidators' statement of receipts and payments to 8 April 2011 (5 pages) |
10 May 2011 | Liquidators statement of receipts and payments to 8 April 2011 (5 pages) |
10 May 2011 | Liquidators statement of receipts and payments to 8 April 2011 (5 pages) |
10 May 2011 | Liquidators' statement of receipts and payments (5 pages) |
10 May 2011 | Liquidators' statement of receipts and payments to 8 April 2011 (5 pages) |
10 May 2011 | Liquidators statement of receipts and payments (5 pages) |
10 November 2010 | Liquidators statement of receipts and payments (5 pages) |
10 November 2010 | Liquidators' statement of receipts and payments (5 pages) |
10 November 2010 | Liquidators' statement of receipts and payments (5 pages) |
27 April 2010 | Liquidators statement of receipts and payments to 8 April 2010 (5 pages) |
27 April 2010 | Liquidators statement of receipts and payments to 8 April 2010 (5 pages) |
27 April 2010 | Liquidators' statement of receipts and payments to 8 April 2010 (5 pages) |
27 April 2010 | Liquidators' statement of receipts and payments to 8 April 2010 (5 pages) |
3 November 2009 | Liquidators statement of receipts and payments to 8 October 2009 (5 pages) |
3 November 2009 | Liquidators statement of receipts and payments to 8 October 2009 (5 pages) |
3 November 2009 | Liquidators' statement of receipts and payments to 8 October 2009 (5 pages) |
3 November 2009 | Liquidators' statement of receipts and payments to 8 October 2009 (5 pages) |
18 September 2009 | Registered office changed on 18/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page) |
8 May 2009 | Liquidators' statement of receipts and payments to 8 April 2009 (5 pages) |
8 May 2009 | Liquidators statement of receipts and payments to 8 April 2009 (5 pages) |
8 May 2009 | Liquidators' statement of receipts and payments to 8 April 2009 (5 pages) |
8 May 2009 | Liquidators statement of receipts and payments to 8 April 2009 (5 pages) |
10 November 2008 | Liquidators' statement of receipts and payments to 8 October 2008 (5 pages) |
10 November 2008 | Liquidators statement of receipts and payments to 8 October 2008 (5 pages) |
10 November 2008 | Liquidators statement of receipts and payments to 8 October 2008 (5 pages) |
10 November 2008 | Liquidators' statement of receipts and payments to 8 October 2008 (5 pages) |
7 May 2008 | Liquidators statement of receipts and payments to 8 October 2008 (5 pages) |
7 May 2008 | Liquidators statement of receipts and payments to 8 October 2008 (5 pages) |
7 May 2008 | Liquidators' statement of receipts and payments to 8 October 2008 (5 pages) |
7 May 2008 | Liquidators' statement of receipts and payments to 8 October 2008 (5 pages) |
2 November 2007 | Liquidators statement of receipts and payments (5 pages) |
2 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
2 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
15 May 2007 | Liquidators' statement of receipts and payments (5 pages) |
15 May 2007 | Liquidators' statement of receipts and payments (5 pages) |
15 May 2007 | Liquidators statement of receipts and payments (5 pages) |
17 October 2006 | Liquidators statement of receipts and payments (5 pages) |
17 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
17 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
13 April 2006 | Liquidators' statement of receipts and payments (5 pages) |
13 April 2006 | Liquidators statement of receipts and payments (5 pages) |
13 April 2006 | Liquidators' statement of receipts and payments (5 pages) |
19 October 2005 | Liquidators' statement of receipts and payments (5 pages) |
19 October 2005 | Liquidators statement of receipts and payments (5 pages) |
19 October 2005 | Liquidators' statement of receipts and payments (5 pages) |
20 April 2005 | Liquidators' statement of receipts and payments (5 pages) |
20 April 2005 | Liquidators statement of receipts and payments (5 pages) |
20 April 2005 | Liquidators' statement of receipts and payments (5 pages) |
15 October 2004 | Liquidators statement of receipts and payments (5 pages) |
15 October 2004 | Liquidators' statement of receipts and payments (5 pages) |
15 October 2004 | Liquidators' statement of receipts and payments (5 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: training & enterprise house 2 queens square middlesbrough cleveland TS2 1AA (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: training & enterprise house 2 queens square middlesbrough cleveland TS2 1AA (1 page) |
16 October 2003 | Declaration of solvency (3 pages) |
16 October 2003 | Appointment of a voluntary liquidator (1 page) |
16 October 2003 | Declaration of solvency (3 pages) |
16 October 2003 | Resolutions
|
16 October 2003 | Appointment of a voluntary liquidator (1 page) |
16 October 2003 | Resolutions
|
13 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
22 January 2003 | Annual return made up to 21/12/02
|
22 January 2003 | Annual return made up to 21/12/02 (5 pages) |
21 June 2002 | Auditor's resignation (1 page) |
21 June 2002 | Auditor's resignation (1 page) |
19 April 2002 | Annual return made up to 21/12/01 (14 pages) |
19 April 2002 | Annual return made up to 21/12/01 (14 pages) |
2 April 2002 | Location of debenture register (1 page) |
2 April 2002 | Location of register of members (1 page) |
2 April 2002 | Location of debenture register (1 page) |
2 April 2002 | Location of register of members (1 page) |
14 February 2002 | Resolutions
|
14 February 2002 | Resolutions
|
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
15 January 2002 | Full accounts made up to 25 March 2001 (22 pages) |
15 January 2002 | Full accounts made up to 25 March 2001 (22 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
13 February 2001 | Annual return made up to 21/12/00 (8 pages) |
13 February 2001 | Annual return made up to 21/12/00 (8 pages) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
11 August 2000 | Full accounts made up to 26 March 2000 (25 pages) |
11 August 2000 | Full accounts made up to 26 March 2000 (25 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
20 December 1999 | Annual return made up to 21/12/99 (9 pages) |
20 December 1999 | Annual return made up to 21/12/99 (9 pages) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
5 August 1999 | Full accounts made up to 28 March 1999 (24 pages) |
5 August 1999 | Full accounts made up to 28 March 1999 (24 pages) |
20 June 1999 | New secretary appointed (2 pages) |
20 June 1999 | Secretary resigned (1 page) |
20 June 1999 | Secretary resigned (1 page) |
20 June 1999 | New secretary appointed (2 pages) |
11 January 1999 | Annual return made up to 21/12/98 (13 pages) |
11 January 1999 | Annual return made up to 21/12/98 (13 pages) |
31 July 1998 | Full accounts made up to 29 March 1998 (22 pages) |
31 July 1998 | Full accounts made up to 29 March 1998 (22 pages) |
24 July 1998 | Memorandum and Articles of Association (30 pages) |
24 July 1998 | Resolutions
|
24 July 1998 | Resolutions
|
24 July 1998 | Memorandum and Articles of Association (30 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | Director resigned (1 page) |
1 May 1998 | New director appointed (3 pages) |
1 May 1998 | New director appointed (3 pages) |
1 May 1998 | New director appointed (3 pages) |
1 May 1998 | New director appointed (3 pages) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | New director appointed (2 pages) |
30 March 1998 | Company name changed teesside tec LIMITED\certificate issued on 31/03/98 (2 pages) |
30 March 1998 | Company name changed teesside tec LIMITED\certificate issued on 31/03/98 (2 pages) |
12 January 1998 | Annual return made up to 21/12/97 (9 pages) |
12 January 1998 | Annual return made up to 21/12/97
|
28 November 1997 | New director appointed (2 pages) |
28 November 1997 | New director appointed (2 pages) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | Director resigned (1 page) |
3 August 1997 | Full accounts made up to 30 March 1997 (21 pages) |
3 August 1997 | Full accounts made up to 30 March 1997 (21 pages) |
28 June 1997 | Director resigned (1 page) |
28 June 1997 | Director resigned (1 page) |
19 January 1997 | Annual return made up to 21/12/96 (8 pages) |
19 January 1997 | Annual return made up to 21/12/96 (8 pages) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | Director resigned (1 page) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | Director resigned (1 page) |
17 September 1996 | New director appointed (2 pages) |
29 August 1996 | New director appointed (1 page) |
29 August 1996 | Director's particulars changed (2 pages) |
29 August 1996 | Director's particulars changed (2 pages) |
27 August 1996 | New director appointed (2 pages) |
31 July 1996 | Director resigned (1 page) |
31 July 1996 | Director resigned (1 page) |
31 July 1996 | Director resigned (1 page) |
31 July 1996 | Director resigned (1 page) |
31 July 1996 | Director resigned (1 page) |
11 July 1996 | New director appointed (2 pages) |
1 July 1996 | Full accounts made up to 24 March 1996 (24 pages) |
1 July 1996 | Full accounts made up to 24 March 1996 (24 pages) |
23 June 1996 | New director appointed (2 pages) |
14 June 1996 | New director appointed (2 pages) |
10 June 1996 | Director resigned (10 pages) |
10 June 1996 | Director resigned (10 pages) |
1 June 1996 | New director appointed (2 pages) |
20 March 1996 | Director resigned (1 page) |
20 March 1996 | Director resigned (1 page) |
18 March 1996 | Director resigned (1 page) |
18 March 1996 | Director resigned (1 page) |
4 January 1996 | Annual return made up to 21/12/95 (11 pages) |
4 January 1996 | Annual return made up to 21/12/95
|
25 July 1995 | New director appointed (2 pages) |
17 July 1995 | Full accounts made up to 26 March 1995 (21 pages) |
17 July 1995 | Full accounts made up to 26 March 1995 (21 pages) |
19 June 1995 | Director resigned (2 pages) |
19 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (132 pages) |