Company NameCleveland Multiskills Limited
DirectorLeslie Bland
Company StatusDissolved
Company Number02534275
CategoryPrivate Limited Company
Incorporation Date24 August 1990(33 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Leslie Bland
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1991(1 year, 1 month after company formation)
Appointment Duration32 years, 6 months
RolePort Operator
Correspondence Address10 Forcett Close
Acklam
Middlesbrough
Cleveland
TS5 8SS
Secretary NameDavid Matthew Rudd
NationalityBritish
StatusCurrent
Appointed27 June 1995(4 years, 10 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence Address9 Asterley Drive
Acklam
Middlesbrough
Cleveland
TS5 8QD
Director NameMr Ray George Woodhouse
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(11 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 19 October 1994)
RolePort Operator
Country of ResidenceUnited Kingdom
Correspondence Address20 Embleton Avenue
Acklam
Middlesbrough
Cleveland
TS5 7EA
Director NameMr David Dennings
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(1 year after company formation)
Appointment Duration1 month, 1 week (resigned 30 September 1991)
RolePort Operator
Correspondence Address109 The Avenue
Nunthorpe
Middlesbrough
Cleveland
TS7 0AF
Director NameMr Keith Farrow
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 1993)
RoleManaging Director
Correspondence Address386 Acklam Road
Acklam
Middlesbrough
Cleveland
TS5 8BA
Director NameMr Stanley Webb
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 07 June 1994)
RolePort Operator
Correspondence Address3 Tothill Avenue
Middlesbrough
Cleveland
TS3 0RH
Director NameMr John Edward Whittaker
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 16 June 1995)
RolePort Operator
Country of ResidenceUnited Kingdom
Correspondence Address29 Trefoil Wood
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8RR
Secretary NameChristopher Ronald Webster
NationalityBritish
StatusResigned
Appointed24 August 1991(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 16 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Eastfields
Stokesley
TS9 5EJ
Director NameChristopher Ronald Webster
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(2 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 June 1995)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Eastfields
Stokesley
TS9 5EJ

Location

Registered Address8 High Street
Yarm
Cleveland
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

22 August 1996Dissolved (1 page)
27 October 1995Return made up to 24/08/95; full list of members (16 pages)
18 October 1995Secretary resigned;director resigned (2 pages)
18 October 1995Registered office changed on 18/10/95 from: queens court business centre newport road middlesborough cleveland TS1 5EF (1 page)
18 October 1995Director resigned (2 pages)
18 October 1995New secretary appointed (2 pages)
16 October 1995Declaration of solvency (4 pages)
16 October 1995Appointment of a voluntary liquidator (4 pages)
16 October 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
13 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)