Lazenby
Middlesbrough
Cleveland
TS6 8EL
Secretary Name | Barrie Gilchrist |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 2006(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 04 December 2012) |
Role | Unemployed |
Correspondence Address | 32 Grange Estate Lazenby Middlesbrough Cleveland TS6 8EL |
Director Name | Mr George Stainthorp |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2012(22 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 04 December 2012) |
Role | Property Letting |
Country of Residence | United Kingdom |
Correspondence Address | Riftswood Cottage Victoria Road Saltburn-By-The-Sea Cleveland TS12 1JD |
Director Name | Trevor Alfred Morris |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(2 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 December 1992) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 1 Poplar View Pollington Goole East Yorkshire DN14 0DH |
Secretary Name | Mandy Elizabeth Verity |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(2 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 December 1992) |
Role | Company Director |
Correspondence Address | 2 The Willows Crigglestone Wakefield West Yorkshire WF4 3LN |
Director Name | Andrew Douglas Byard |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(2 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 21 December 1992) |
Role | Accountant |
Correspondence Address | 1 Rosslyn Close Ackworth Pontefract West Yorkshire WF7 7QQ |
Director Name | Stephen Wilson Davis |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(3 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 12 August 1993) |
Role | Goods Inghard Supervisor |
Correspondence Address | 29 Grange Estate Lazenby Middlesbrough Cleveland TS6 8EL |
Director Name | Mrs Joanne Perkins |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(3 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 02 October 2006) |
Role | Fire Control Operator |
Country of Residence | County Durham |
Correspondence Address | Honeysuckle Cottage 12 The Green High Coniscliffe Darlington DL2 2LJ |
Director Name | Kay Pattison |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 28 February 2003) |
Role | Teacher |
Correspondence Address | 30 Grange Estate Lazenby Middlesbrough Cleveland TS6 8EL |
Secretary Name | Kay Pattison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 28 February 2003) |
Role | Teacher |
Correspondence Address | 30 Grange Estate Lazenby Middlesbrough Cleveland TS6 8EL |
Director Name | Mrs Pamela Watson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 October 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The School House Upleatham Redcar Cleveland TS11 8AG |
Secretary Name | Mrs Joanne Perkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 September 2006) |
Role | Fire Control Operator |
Country of Residence | County Durham |
Correspondence Address | Honeysuckle Cottage 12 The Green High Coniscliffe Darlington DL2 2LJ |
Director Name | Victoria Tuffs |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 22 February 2012) |
Role | Senior Personal Advisor |
Correspondence Address | 29 Grange Estate Lazenby Middlesbrough TS6 8EL |
Director Name | Donald Parnaby |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(17 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 February 2012) |
Role | Instrument Technician |
Correspondence Address | 30 Grange Estate Middlesbrough TS6 8EL |
Director Name | Andre Varley |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(17 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 June 2008) |
Role | Salesman |
Correspondence Address | 31 Grange Estate Lazenby Middlesbrough TS6 8EL |
Director Name | Miss Danielle Ashley Shields |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 February 2012) |
Role | Fire Fighter |
Correspondence Address | 31 Hilda Place Saltburn-By-The-Sea Cleveland TS12 1BP |
Secretary Name | Miss Danielle Ashley Shields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 February 2012) |
Role | Fire Fighter |
Correspondence Address | 31 Hilda Place Saltburn-By-The-Sea Cleveland TS12 1BP |
Registered Address | Riftswood Cottage Victoria Road Saltburn-By-The-Sea Cleveland TS12 1JD |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Saltburn, Marske and New Marske |
Ward | Saltburn |
Built Up Area | Saltburn-by-the-Sea |
2 at 1 | Barrie Gilchrist 25.00% Ordinary |
---|---|
2 at 1 | Donald Parnaby 25.00% Ordinary |
2 at 1 | Ms Danielle Shields 25.00% Ordinary |
2 at 1 | Ms Victoria Tuffs 25.00% Ordinary |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2012 | Application to strike the company off the register (3 pages) |
8 August 2012 | Application to strike the company off the register (3 pages) |
25 June 2012 | Termination of appointment of Donald Parnaby as a director (1 page) |
25 June 2012 | Registered office address changed from 31 Hilda Place Saltburn-by-the-Sea Cleveland TS12 1BP Uk on 25 June 2012 (2 pages) |
25 June 2012 | Termination of appointment of Danielle Shields as a director (2 pages) |
25 June 2012 | Termination of appointment of Donald Parnaby as a director on 22 February 2012 (1 page) |
25 June 2012 | Termination of appointment of Victoria Tuffs as a director (2 pages) |
25 June 2012 | Termination of appointment of Danielle Shields as a secretary (2 pages) |
25 June 2012 | Registered office address changed from 31 Hilda Place Saltburn-by-the-Sea Cleveland TS12 1BP Uk on 25 June 2012 (2 pages) |
25 June 2012 | Restoration by order of the court (3 pages) |
25 June 2012 | Appointment of George Stainthorp as a director (3 pages) |
25 June 2012 | Restoration by order of the court (3 pages) |
25 June 2012 | Appointment of George Stainthorp as a director on 22 February 2012 (3 pages) |
25 June 2012 | Termination of appointment of Danielle Ashley Shields as a director on 22 February 2012 (2 pages) |
25 June 2012 | Termination of appointment of Danielle Ashley Shields as a secretary on 22 February 2012 (2 pages) |
25 June 2012 | Termination of appointment of Victoria Tuffs as a director on 22 February 2012 (2 pages) |
22 July 2009 | Application for striking-off (2 pages) |
22 July 2009 | Application for striking-off (2 pages) |
8 June 2009 | Return made up to 08/06/09; full list of members (5 pages) |
8 June 2009 | Location of register of members (1 page) |
8 June 2009 | Director appointed miss danielle ashley shields (1 page) |
8 June 2009 | Secretary appointed miss danielle ashley shields (1 page) |
8 June 2009 | Return made up to 08/06/09; full list of members (5 pages) |
8 June 2009 | Director appointed miss danielle ashley shields (1 page) |
8 June 2009 | Location of register of members (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from, 32 grange estate, middlesbrough, tees side, TS6 8EL (1 page) |
8 June 2009 | Location of register of members (1 page) |
8 June 2009 | Secretary appointed miss danielle ashley shields (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from, 31 hilda place, saltburn-by-the-sea, cleveland, TS12 1BP, uk (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from, 31 hilda place, saltburn-by-the-sea, cleveland, TS12 1BP, uk (1 page) |
8 June 2009 | Location of register of members (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from, 32 grange estate, middlesbrough, tees side, TS6 8EL (1 page) |
30 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2009 | Accounts made up to 31 March 2008 (2 pages) |
29 May 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2009 | Return made up to 08/06/08; no change of members (10 pages) |
7 January 2009 | Return made up to 08/06/08; no change of members (10 pages) |
2 January 2009 | Registered office changed on 02/01/2009 from, 31 grange estate lazen by, middlesbrough, teeside, TS6 8EL (1 page) |
2 January 2009 | Appointment Terminated Director andre varley (1 page) |
2 January 2009 | Registered office changed on 02/01/2009 from, 31 grange estate lazen by, middlesbrough, teeside, TS6 8EL (1 page) |
2 January 2009 | Appointment terminated director andre varley (1 page) |
30 October 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
30 October 2008 | Accounts made up to 31 March 2007 (2 pages) |
17 July 2007 | Return made up to 08/06/07; full list of members (8 pages) |
17 July 2007 | Return made up to 08/06/07; full list of members
|
10 July 2007 | Registered office changed on 10/07/07 from: honeysuckle cottage 12 the green, high coniscliffe, darlington, DL2 2LJ (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: honeysuckle cottage 12 the green, high coniscliffe, darlington, DL2 2LJ (1 page) |
2 October 2006 | New director appointed (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | New director appointed (1 page) |
2 October 2006 | New director appointed (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | New director appointed (1 page) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | New secretary appointed (1 page) |
7 September 2006 | New secretary appointed (1 page) |
7 September 2006 | Secretary resigned (1 page) |
20 June 2006 | Accounts made up to 31 March 2006 (2 pages) |
20 June 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
12 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
12 June 2006 | New director appointed (1 page) |
12 June 2006 | New director appointed (1 page) |
12 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
10 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
10 November 2005 | Accounts made up to 31 March 2005 (2 pages) |
8 July 2005 | Return made up to 08/06/05; full list of members (3 pages) |
8 July 2005 | Return made up to 08/06/05; full list of members (3 pages) |
28 June 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
28 June 2004 | Return made up to 08/06/04; full list of members (8 pages) |
28 June 2004 | Accounts made up to 31 March 2004 (2 pages) |
28 June 2004 | Return made up to 08/06/04; full list of members (8 pages) |
20 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2003 | Registered office changed on 20/11/03 from: 4 lulworth close, highcliffe view, redcar, cleveland TS10 2SN (1 page) |
20 November 2003 | Registered office changed on 20/11/03 from: 4 lulworth close, highcliffe view, redcar, cleveland TS10 2SN (1 page) |
11 July 2003 | Resolutions
|
11 July 2003 | New secretary appointed (2 pages) |
11 July 2003 | Secretary resigned;director resigned (1 page) |
11 July 2003 | Secretary resigned;director resigned (1 page) |
11 July 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
11 July 2003 | Return made up to 08/06/03; full list of members (8 pages) |
11 July 2003 | Accounts made up to 31 March 2003 (1 page) |
11 July 2003 | Resolutions
|
11 July 2003 | New secretary appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | Return made up to 08/06/03; full list of members (8 pages) |
11 July 2003 | New director appointed (2 pages) |
17 March 2003 | Registered office changed on 17/03/03 from: 30 grange estate, lazenby middlesbrough, cleveland, TS6 8EL (1 page) |
17 March 2003 | Registered office changed on 17/03/03 from: 4 lulworth close, highcliffe view, redcar, cleveland TS10 2SN (1 page) |
17 March 2003 | Registered office changed on 17/03/03 from: 4 lulworth close, highcliffe view, redcar, cleveland TS10 2SN (1 page) |
17 March 2003 | Registered office changed on 17/03/03 from: 30 grange estate, lazenby middlesbrough, cleveland, TS6 8EL (1 page) |
11 July 2002 | Resolutions
|
11 July 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
11 July 2002 | Return made up to 08/06/02; full list of members (8 pages) |
11 July 2002 | Return made up to 08/06/02; full list of members (8 pages) |
11 July 2002 | Accounts made up to 31 March 2002 (1 page) |
11 July 2002 | Resolutions
|
11 July 2001 | Resolutions
|
11 July 2001 | Return made up to 08/06/01; full list of members (7 pages) |
11 July 2001 | Resolutions
|
11 July 2001 | Return made up to 08/06/01; full list of members (7 pages) |
11 July 2001 | Accounts made up to 31 March 2001 (1 page) |
11 July 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
11 July 2000 | Resolutions
|
11 July 2000 | Return made up to 08/06/00; no change of members (7 pages) |
11 July 2000 | Return made up to 08/06/00; no change of members
|
11 July 2000 | Accounts made up to 31 March 2000 (1 page) |
11 July 2000 | Resolutions
|
11 July 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
21 June 1999 | Resolutions
|
21 June 1999 | Accounts made up to 31 March 1999 (1 page) |
21 June 1999 | Return made up to 08/06/99; no change of members (4 pages) |
21 June 1999 | Return made up to 08/06/99; no change of members (4 pages) |
21 June 1999 | Resolutions
|
21 June 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
22 June 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
22 June 1998 | Return made up to 08/06/98; full list of members (6 pages) |
22 June 1998 | Resolutions
|
22 June 1998 | Accounts made up to 31 March 1998 (1 page) |
22 June 1998 | Return made up to 08/06/98; full list of members (6 pages) |
22 June 1998 | Resolutions
|
28 July 1997 | Accounts made up to 31 March 1997 (1 page) |
28 July 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
8 July 1997 | Return made up to 08/06/97; no change of members (4 pages) |
8 July 1997 | Return made up to 08/06/97; no change of members (4 pages) |
8 July 1997 | Resolutions
|
8 July 1997 | Resolutions
|
3 October 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
3 October 1996 | Accounts made up to 31 March 1996 (1 page) |
25 July 1996 | Return made up to 08/06/96; no change of members (5 pages) |
25 July 1996 | Return made up to 08/06/96; no change of members
|
2 August 1995 | Return made up to 08/06/95; full list of members
|
2 August 1995 | Return made up to 08/06/95; full list of members (6 pages) |
10 July 1995 | Accounts made up to 31 March 1995 (1 page) |
10 July 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
10 July 1995 | Resolutions
|
10 July 1995 | Resolutions
|
4 February 1992 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 February 1992 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 October 1991 | First Gazette notice for compulsory strike-off (1 page) |
15 October 1991 | First Gazette notice for compulsory strike-off (1 page) |