Company NameCleveland Environmental Consultants Limited
Company StatusDissolved
Company Number02428523
CategoryPrivate Limited Company
Incorporation Date3 October 1989(34 years, 7 months ago)
Dissolution Date1 May 2001 (23 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Alistair George McLee
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1992(2 years, 10 months after company formation)
Appointment Duration8 years, 9 months (closed 01 May 2001)
RoleRetired
Correspondence Address3 The Green
Kirklevington
Yarm
Cleveland
TS15 9NW
Director NameKeith Hissitt
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1996(6 years, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 01 May 2001)
RoleIndustrial Manager
Country of ResidenceEngland
Correspondence Address2 Vane Court
Long Newton
Stockton On Tees
Cleveland
TS21 1PB
Director NameJohn Briscoe Wright
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1999(9 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 01 May 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address107 Aldenham Road
Guisborough
Cleveland
TS14 8LB
Director NameMr David Joseph Cole
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1990(6 months after company formation)
Appointment Duration10 years (resigned 01 April 2000)
RoleWildlife Trust Executive Direc
Country of ResidenceEngland
Correspondence Address33 Church Howle Crescent
Marske By The Sea
Redcar
Cleveland
TS11 7EJ
Director NameMr Julian Charles Shelton Bunn
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(2 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 1998)
RoleProduction Manager/Brit Steel
Correspondence Address15 Vine Close
Guisborough
Cleveland
TS14 7BL
Director NameJoni Essex
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(2 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 March 1999)
RoleDirector Room For Design
Country of ResidenceEngland
Correspondence Address15 High Street
Great Ayton
Middlesbrough
Cleveland
TS9 6NH
Director NameMr Geoffrey Grainage Watson
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(2 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 November 1995)
RoleRetired
Correspondence Address1 Merton Avenue
Marton
Middlesbrough
Cleveland
TS4 2SQ
Director NameMr Peter George Wood
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(2 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 March 1999)
RoleProprietor Studio Print
Correspondence AddressThrostle Nest Farm
Moorsholm
Saltburn-By-The-Sea
Cleveland
TS12 3JJ
Secretary NameMrs Elsa Dickinson
NationalityBritish
StatusResigned
Appointed31 July 1992(2 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 July 1993)
RoleCompany Director
Correspondence AddressTerendak 246 Garmondsway Road
West Cornforth
Ferryhill
Co Durham
DL17 9DH
Secretary NameDr Alistair George McLee
NationalityBritish
StatusResigned
Appointed14 July 1993(3 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 April 2000)
RoleRetired
Correspondence Address3 The Green
Kirklevington
Yarm
Cleveland
TS15 9NW

Location

Registered AddressBellamy Pavillion
Kirkleatham Old Hall
Redcar
Cleveland
TS10 5NW
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardDormanstown

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

1 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2001First Gazette notice for voluntary strike-off (1 page)
29 November 2000Application for striking-off (1 page)
22 November 2000Secretary resigned (1 page)
22 November 2000Director resigned (1 page)
13 January 2000Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
13 January 2000Full accounts made up to 30 September 1999 (11 pages)
10 September 1999Return made up to 31/07/99; full list of members (6 pages)
18 March 1999New director appointed (2 pages)
18 March 1999Director resigned (1 page)
11 March 1999Director resigned (1 page)
11 March 1999Director resigned (1 page)
22 December 1998Full accounts made up to 31 March 1998 (11 pages)
23 September 1998Director resigned (1 page)
23 July 1998Auditor's resignation (1 page)
17 February 1998Full accounts made up to 31 March 1997 (11 pages)
22 October 1997New director appointed (2 pages)
22 October 1997Return made up to 31/07/97; no change of members (4 pages)
22 October 1997New director appointed (2 pages)
9 January 1997Full accounts made up to 31 March 1996 (10 pages)
5 November 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 November 1995Particulars of mortgage/charge (4 pages)
19 October 1995Full accounts made up to 31 March 1995 (10 pages)
29 August 1995Return made up to 31/07/95; no change of members
  • 363(287) ‐ Registered office changed on 29/08/95
  • 363(288) ‐ Director's particulars changed
(6 pages)