Redcar
Cleveland
TS10 2PN
Director Name | Colin John Davies |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(1 year after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 April 1997) |
Role | Transport Manager |
Correspondence Address | 28 Cleveland Street Normanby Middlesbrough Cleveland TS6 0LU |
Director Name | Mr Dennis Arthur Griffin |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(1 year after company formation) |
Appointment Duration | 16 years, 3 months (resigned 19 November 2007) |
Role | Warehouse Manager |
Country of Residence | England |
Correspondence Address | 5 The Hampstead Redcar Cleveland TS10 2PN |
Director Name | Leslie Anthony Harriman |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(1 year after company formation) |
Appointment Duration | 1 year (resigned 14 August 1992) |
Role | Company Director |
Correspondence Address | 56 Low Lane Brookfield Middlesbrough Cleveland TS5 8EA |
Secretary Name | Mr Dennis Arthur Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(1 year after company formation) |
Appointment Duration | 16 years, 3 months (resigned 19 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Hampstead Redcar Cleveland TS10 2PN |
Director Name | David Alan Tyson |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(6 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 23 April 2007) |
Role | Accountant |
Correspondence Address | 20 Turnberry Grove Hartlepool Cleveland TS27 3PX |
Director Name | Andrew Malcolm Peart |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(12 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 August 2005) |
Role | Company Director |
Correspondence Address | 51 The Hawthorns Riccall York YO19 6NZ |
Director Name | Miss Carole Simmons |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 July 2008) |
Role | Company Director |
Correspondence Address | 87 Nickstream Lane Darlington County Durham DL3 0DQ |
Director Name | Mr Kevin Paul Bell |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 February 2009) |
Role | Logistics |
Country of Residence | England |
Correspondence Address | No 9 Lady Mantle Close Hartlepool Cleveland TS26 0QD |
Secretary Name | Miss Carole Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(17 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 July 2008) |
Role | Company Director |
Correspondence Address | 87 Nickstream Lane Darlington County Durham DL3 0DQ |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2014 |
---|---|
Turnover | £1,401,912 |
Gross Profit | £302,343 |
Net Worth | -£43,502 |
Cash | £1 |
Current Liabilities | £459,121 |
Latest Accounts | 31 July 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
11 February 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 June 2010 | Liquidators statement of receipts and payments to 8 June 2010 (7 pages) |
28 June 2010 | Liquidators statement of receipts and payments to 8 June 2010 (7 pages) |
28 June 2010 | Liquidators' statement of receipts and payments to 8 June 2010 (7 pages) |
16 June 2009 | Appointment of a voluntary liquidator (2 pages) |
16 June 2009 | Statement of affairs with form 4.19 (10 pages) |
16 June 2009 | Resolutions
|
16 June 2009 | Resolutions
|
16 June 2009 | Appointment of a voluntary liquidator (2 pages) |
16 June 2009 | Statement of affairs with form 4.19 (10 pages) |
28 May 2009 | Registered office changed on 28/05/2009 from the cargo terminal tees dock road middlesbrough cleveland TS6 6UE (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from the cargo terminal tees dock road middlesbrough cleveland TS6 6UE (1 page) |
12 March 2009 | Appointment Terminated Director kevin bell (1 page) |
12 March 2009 | Appointment terminated director kevin bell (1 page) |
5 November 2008 | Return made up to 14/08/08; full list of members (6 pages) |
5 November 2008 | Return made up to 14/08/08; full list of members (6 pages) |
8 October 2008 | Total exemption full accounts made up to 31 July 2007 (14 pages) |
8 October 2008 | Total exemption full accounts made up to 31 July 2007 (14 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
25 July 2008 | Appointment Terminate, Director And Secretary Carole Simmons Logged Form (1 page) |
25 July 2008 | Appointment terminate, director and secretary carole simmons logged form (1 page) |
18 July 2008 | Appointment terminate, director and secretary carole simmons logged form (1 page) |
18 July 2008 | Secretary appointed dennis arthur griffin (2 pages) |
18 July 2008 | Director's change of particulars / kevin bell / 14/07/2008 (1 page) |
18 July 2008 | Secretary appointed dennis arthur griffin (2 pages) |
18 July 2008 | Director's Change of Particulars / kevin bell / 14/07/2008 / HouseName/Number was: , now: no 9; Street was: 1 willow flats, now: lady mantle close; Area was: watercress close, now: ; Post Code was: TS26 0QX, now: TS26 0QD (1 page) |
18 July 2008 | Appointment Terminate, Director And Secretary Carole Simmons Logged Form (1 page) |
11 December 2007 | New secretary appointed (2 pages) |
11 December 2007 | New secretary appointed (2 pages) |
23 November 2007 | Secretary resigned;director resigned (1 page) |
23 November 2007 | Secretary resigned;director resigned (1 page) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
24 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
24 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | New director appointed (1 page) |
11 May 2007 | Ad 11/05/07--------- £ si [email protected]=200 £ ic 101/301 (1 page) |
11 May 2007 | Ad 11/05/07--------- £ si [email protected]=200 £ ic 101/301 (1 page) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
1 September 2006 | Return made up to 14/08/06; full list of members (3 pages) |
1 September 2006 | Return made up to 14/08/06; full list of members (3 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
21 September 2005 | Particulars of mortgage/charge (6 pages) |
21 September 2005 | Particulars of mortgage/charge (6 pages) |
6 September 2005 | Return made up to 14/08/05; full list of members (7 pages) |
6 September 2005 | Return made up to 14/08/05; full list of members (7 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
8 September 2004 | Return made up to 14/08/04; full list of members (7 pages) |
8 September 2004 | Return made up to 14/08/04; full list of members
|
17 March 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
17 March 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
15 October 2003 | Return made up to 14/08/03; full list of members (7 pages) |
15 October 2003 | Return made up to 14/08/03; full list of members (7 pages) |
13 August 2003 | Resolutions
|
13 August 2003 | Statement of rights attached to allotted shares (2 pages) |
13 August 2003 | Ad 20/08/02--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
13 August 2003 | Statement of rights attached to allotted shares (2 pages) |
13 August 2003 | Resolutions
|
13 August 2003 | Ad 20/08/02--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
8 May 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
8 May 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
19 August 2002 | Return made up to 14/08/02; full list of members (7 pages) |
19 August 2002 | Return made up to 14/08/02; full list of members (7 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 July 2001 (8 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 July 2001 (8 pages) |
22 August 2001 | Return made up to 14/08/01; full list of members (6 pages) |
22 August 2001 | Return made up to 14/08/01; full list of members
|
26 April 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
26 April 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
17 August 2000 | Return made up to 14/08/00; full list of members (6 pages) |
17 August 2000 | Return made up to 14/08/00; full list of members (6 pages) |
8 August 2000 | Registered office changed on 08/08/00 from: webb road skippers lane industrial estate south bank middlesborough cleveland TS6 6HD (1 page) |
8 August 2000 | Registered office changed on 08/08/00 from: webb road skippers lane industrial estate south bank middlesborough cleveland TS6 6HD (1 page) |
31 March 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
31 March 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
19 August 1999 | Return made up to 14/08/99; full list of members (6 pages) |
19 August 1999 | Return made up to 14/08/99; full list of members (6 pages) |
28 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
28 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
25 August 1998 | Return made up to 14/08/98; full list of members (6 pages) |
25 August 1998 | Return made up to 14/08/98; full list of members (6 pages) |
31 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
31 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
29 August 1997 | Accounting reference date extended from 31/03/97 to 31/07/97 (1 page) |
29 August 1997 | Accounting reference date extended from 31/03/97 to 31/07/97 (1 page) |
26 August 1997 | Return made up to 14/08/97; full list of members (6 pages) |
26 August 1997 | Return made up to 14/08/97; full list of members
|
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
28 August 1996 | Particulars of mortgage/charge (3 pages) |
28 August 1996 | Particulars of mortgage/charge (3 pages) |
23 August 1996 | Return made up to 14/08/96; full list of members (6 pages) |
23 August 1996 | Return made up to 14/08/96; full list of members (6 pages) |
23 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
23 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
18 August 1995 | Return made up to 14/08/95; full list of members (6 pages) |
18 August 1995 | Return made up to 14/08/95; full list of members (6 pages) |
12 July 1995 | Registered office changed on 12/07/95 from: cleveland wharves dock street middlesbrough cleveland TS2 1QL (1 page) |
12 July 1995 | Registered office changed on 12/07/95 from: cleveland wharves dock street middlesbrough cleveland TS2 1QL (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
14 August 1990 | Incorporation (13 pages) |
14 August 1990 | Incorporation (13 pages) |