Middlesbrough
Cleveland
TS6 8EL
Director Name | Clare Elizabeth Blott |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2000(11 years after company formation) |
Appointment Duration | 5 years, 12 months (closed 03 October 2006) |
Role | Cook |
Correspondence Address | 44 Grange Estate Lazenby Middlesbrough Cleveland TS6 8EL |
Secretary Name | Clare Elizabeth Blott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 2000(11 years after company formation) |
Appointment Duration | 5 years, 12 months (closed 03 October 2006) |
Role | Cook |
Correspondence Address | 44 Grange Estate Lazenby Middlesbrough Cleveland TS6 8EL |
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, 8 months (resigned 09 June 1998) |
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, 8 months (resigned 09 June 1998) |
Role | Company Director |
Correspondence Address | 2 The Willows Crigglestone Wakefield West Yorkshire WF4 3LN |
Director Name | Christophet Alan Scott |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1998(9 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 June 2000) |
Role | Insulation Engineer |
Correspondence Address | 43 Grange Estate Lazenby Middlesbrough Cleveland TS6 8EL |
Director Name | Mark Alan Tate |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1998(9 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 October 2000) |
Role | Electrician |
Correspondence Address | 46 Grange Estate Lazenby Middlesbrough Cleveland TS6 8EL |
Secretary Name | Clare Louise Lidgard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1998(9 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 June 2000) |
Role | Company Director |
Correspondence Address | 44 Grange Estate Lazenby Middlesbrough Cleveland TS6 8EL |
Registered Address | 44 Grange Estate Lazenby Middlesbrough Cleveland TS6 8EL |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Eston |
Year | 2014 |
---|---|
Net Worth | £8 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 August 2008 | Bona Vacantia disclaimer (1 page) |
---|---|
3 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 July 2004 | Return made up to 08/06/04; no change of members (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 July 2003 | Return made up to 08/06/03; full list of members (8 pages) |
7 March 2003 | Return made up to 08/06/02; full list of members (8 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
6 July 2001 | Return made up to 08/06/01; full list of members (8 pages) |
20 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
25 October 2000 | New secretary appointed;new director appointed (2 pages) |
25 October 2000 | Director resigned (1 page) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
10 July 2000 | Return made up to 08/06/00; full list of members
|
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Secretary resigned (1 page) |
6 July 1999 | Return made up to 08/06/99; full list of members (6 pages) |
9 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 November 1998 | Ad 09/06/98--------- £ si 2@1=2 £ ic 6/8 (2 pages) |
27 October 1998 | Registered office changed on 27/10/98 from: 33 george street wakefield west yorkshire WF1 1LX (1 page) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | Secretary resigned (1 page) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New secretary appointed (2 pages) |
6 July 1998 | Return made up to 08/06/98; full list of members (6 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
16 December 1997 | Return made up to 08/06/96; no change of members (5 pages) |
2 December 1997 | Return made up to 08/06/97; no change of members
|
20 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
5 July 1995 | Return made up to 08/06/95; no change of members (4 pages) |