Middlesbrough
Cleveland
TS6 8EJ
Director Name | George Stainthore |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2000(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 04 November 2003) |
Role | Machinist |
Correspondence Address | 20 Grange Estate Lazenby Middlesbrough Cleveland TS6 8EJ |
Secretary Name | Pamela Jane Guest |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2002(13 years after company formation) |
Appointment Duration | 1 year, 1 month (closed 04 November 2003) |
Role | Company Director |
Correspondence Address | 19 Grange Estate Middlesbrough Cleveland TS6 8EJ |
Director Name | Mr 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 | 1 year, 6 months (resigned 31 January 1994) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Stone Croft Court Oulton Leeds West Yorkshire LS26 8GA |
Director Name | Trevor Alfred Morris |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(3 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 November 1997) |
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 | 26 September 1992(3 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 November 1997) |
Role | Company Director |
Correspondence Address | 2 The Willows Crigglestone Wakefield West Yorkshire WF4 3LN |
Director Name | Paul Nicholas Armstrong |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1997(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 February 1999) |
Role | Charity Worker |
Correspondence Address | 17 Grange Estate Lazenby Middlesbrough Cleveland TS6 8ES |
Director Name | John McEwan |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1997(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 October 2002) |
Role | Manager |
Correspondence Address | 18 Grange Estate Lazenby Middlesbrough Cleveland TS6 8EJ |
Director Name | John Christopher Taylor |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1997(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 July 1999) |
Role | Insurance Clerk |
Correspondence Address | 20 Grange Estate Lazenby Middlesbrough Cleveland TS6 8EJ |
Secretary Name | John McEwan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1997(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 October 2002) |
Role | Manager |
Correspondence Address | 18 Grange Estate Lazenby Middlesbrough Cleveland TS6 8EJ |
Registered Address | 18 Grange Estate Lazenby Middlesborough Cleveland TS6 8EJ |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Eston |
Year | 2014 |
---|---|
Net Worth | £8 |
Cash | £8 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
4 November 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | Secretary resigned;director resigned (1 page) |
15 February 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
28 December 2001 | Return made up to 07/12/01; full list of members (8 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 January 2001 | New director appointed (2 pages) |
19 December 2000 | Return made up to 07/12/00; full list of members (7 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 February 2000 | Return made up to 07/12/99; full list of members
|
19 July 1999 | Director resigned (1 page) |
28 April 1999 | Full accounts made up to 31 March 1998 (7 pages) |
11 December 1998 | Return made up to 07/12/98; full list of members
|
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
12 January 1998 | New secretary appointed;new director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
2 December 1997 | Return made up to 26/09/97; no change of members (4 pages) |
2 May 1997 | Return made up to 26/09/96; no change of members
|
20 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
28 May 1996 | Return made up to 26/09/95; full list of members
|
28 May 1996 | Director's particulars changed (1 page) |
28 May 1996 | Registered office changed on 28/05/96 from: aire house 12 swinegate leeds LS1 4AG (1 page) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |