Kirklevington
Yarm
Cleveland
TS15 9NW
Director Name | Keith Hissitt |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 1996(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 01 May 2001) |
Role | Industrial Manager |
Country of Residence | England |
Correspondence Address | 2 Vane Court Long Newton Stockton On Tees Cleveland TS21 1PB |
Director Name | John Briscoe Wright |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 1999(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 01 May 2001) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 107 Aldenham Road Guisborough Cleveland TS14 8LB |
Director Name | Mr David Joseph Cole |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1990(6 months after company formation) |
Appointment Duration | 10 years (resigned 01 April 2000) |
Role | Wildlife Trust Executive Direc |
Country of Residence | England |
Correspondence Address | 33 Church Howle Crescent Marske By The Sea Redcar Cleveland TS11 7EJ |
Director Name | Mr Julian Charles Shelton Bunn |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 April 1998) |
Role | Production Manager/Brit Steel |
Correspondence Address | 15 Vine Close Guisborough Cleveland TS14 7BL |
Director Name | Joni Essex |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 March 1999) |
Role | Director Room For Design |
Country of Residence | England |
Correspondence Address | 15 High Street Great Ayton Middlesbrough Cleveland TS9 6NH |
Director Name | Mr Geoffrey Grainage Watson |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 November 1995) |
Role | Retired |
Correspondence Address | 1 Merton Avenue Marton Middlesbrough Cleveland TS4 2SQ |
Director Name | Mr Peter George Wood |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 March 1999) |
Role | Proprietor Studio Print |
Correspondence Address | Throstle Nest Farm Moorsholm Saltburn-By-The-Sea Cleveland TS12 3JJ |
Secretary Name | Mrs Elsa Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(2 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 July 1993) |
Role | Company Director |
Correspondence Address | Terendak 246 Garmondsway Road West Cornforth Ferryhill Co Durham DL17 9DH |
Secretary Name | Dr Alistair George McLee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 April 2000) |
Role | Retired |
Correspondence Address | 3 The Green Kirklevington Yarm Cleveland TS15 9NW |
Registered Address | Bellamy Pavillion Kirkleatham Old Hall Redcar Cleveland TS10 5NW |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Dormanstown |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
1 May 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2001 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2000 | Application for striking-off (1 page) |
22 November 2000 | Secretary resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
13 January 2000 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
13 January 2000 | Full accounts made up to 30 September 1999 (11 pages) |
10 September 1999 | Return made up to 31/07/99; full list of members (6 pages) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | Director resigned (1 page) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Director resigned (1 page) |
22 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
23 September 1998 | Director resigned (1 page) |
23 July 1998 | Auditor's resignation (1 page) |
17 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | Return made up to 31/07/97; no change of members (4 pages) |
22 October 1997 | New director appointed (2 pages) |
9 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
5 November 1996 | Return made up to 31/07/96; full list of members
|
10 November 1995 | Particulars of mortgage/charge (4 pages) |
19 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
29 August 1995 | Return made up to 31/07/95; no change of members
|