Middlesbrough
Cleveland
TS5 5LA
Director Name | Ms Deborah Ravetz |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 1991(same day as company formation) |
Role | College Lecturer |
Correspondence Address | 32 Irvine Place Aberdeen AB1 6HB Scotland |
Director Name | Miss Marta Frey |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | German |
Status | Closed |
Appointed | 29 October 1992(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 12 March 2002) |
Role | Camphill Community Co-Worker |
Correspondence Address | Tourmalin Botton Village Camphill Village Trust Danby Whitby North Yorkshire YO21 2NJ |
Director Name | Mr Ian Parker |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 1995(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 12 March 2002) |
Role | Camphill Co-Worker |
Correspondence Address | The Croft Highfield Road Old Malton N Yorks YO17 0EY |
Director Name | Catherine Marshall |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 1997(5 years, 7 months after company formation) |
Appointment Duration | 5 years (closed 12 March 2002) |
Role | Community Development Worker |
Correspondence Address | 93 Cambridge Road Linthorpe Middlesbrough Cleveland TS5 5LD |
Director Name | Colin Worswick |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1997(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (closed 12 March 2002) |
Role | Printing |
Correspondence Address | 32 Park Road North Middlesbrough Cleveland TS1 3LF |
Director Name | Anthony Noble |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 1998(6 years, 7 months after company formation) |
Appointment Duration | 4 years (closed 12 March 2002) |
Role | Consultant |
Correspondence Address | 38 Flora Avenue Darlington County Durham DL3 8PE |
Secretary Name | Maria Mountain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1998(6 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 12 March 2002) |
Role | Company Director |
Correspondence Address | Whitecliff 19a Hall Grounds Loftus Saltburn N Yorks TS13 4HJ |
Director Name | John Francis George |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(same day as company formation) |
Role | Chief Executive |
Correspondence Address | Old Somersbury The Common Shalford Guildford Surrey GU4 8JE |
Director Name | Dr Alison Ravetz |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(same day as company formation) |
Role | Academic |
Correspondence Address | 15 Hanover Square Leeds West Yorkshire LS3 1AP |
Director Name | Dr Saskia Renkema |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 August 1991(same day as company formation) |
Role | Medical Doctor |
Correspondence Address | 54 Restharrow Road Grove Green Maidstone Kent ME14 5UH |
Director Name | Ms Kathleen Roth |
---|---|
Date of Birth | June 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(same day as company formation) |
Role | Speech Therapist (Retired) |
Correspondence Address | Delrow House Delrow College And Rehabilitation Centre Hilfield Lane Aldenham Watford Herts Wd2 8djj |
Secretary Name | Ms Deborah Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | St Martins House 17 Thornfield Road Middlesbrough Cleveland TS5 5LA |
Director Name | Mrs Stella Margaret Lines |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 May 1995) |
Role | Chief Speech And Language Therapist |
Correspondence Address | 44 Spring Lane Sedgefield Stockton On Tees Cleveland TS21 2DG |
Director Name | Mrs Sally Martin |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 December 1994) |
Role | Camphill Charity Co-Worker |
Correspondence Address | Honeybee Nest Farm Botton Village Camphill Village Trus Danby Whitby North Yorkshire YO21 2NJ |
Director Name | Andrew John Paton |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 March 1995) |
Role | Charity Co-Worker |
Correspondence Address | Gawain House 56 Welham Road Norton Malton North Yorkshire YO17 9DP |
Secretary Name | Miss Louise Frances Peregrine Coigley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 July 1995) |
Role | Charity Co-Worker And Speech And Language Therapis |
Correspondence Address | St Martins House 17 Thornfield Road Middlesbrough Cleveland TS5 5LA |
Director Name | Mary Helen Mountain |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 February 1997) |
Role | Camphill Community Co-Worker |
Correspondence Address | Acorn House 88 Thornfield Road Linthorpe Middlesbrough Cleveland TS5 5BY |
Director Name | Anthony Laycock |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(3 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 07 February 1997) |
Role | Horticultural Trainer |
Correspondence Address | 88 Thornfield Road Middlesbrough Cleveland TS5 5BY |
Director Name | Solveig Whittle |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 1997) |
Role | Camphill Co-Worker |
Correspondence Address | Botton Village Danby Whitby North Yorkshire YO21 2NJ |
Secretary Name | Anthony Laycock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(3 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 1998) |
Role | Trainer |
Correspondence Address | 88 Thornfield Road Middlesbrough Cleveland TS5 5BY |
Registered Address | Whitecliff Hall Grounds, Loftus Saltburn By The Sea Cleveland TS13 4HJ |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Loftus |
Ward | Loftus |
Built Up Area | Loftus |
Year | 2014 |
---|---|
Gross Profit | -£694 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
12 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2001 | Application for striking-off (2 pages) |
24 October 2000 | Full accounts made up to 31 July 2000 (9 pages) |
5 September 2000 | Annual return made up to 31/07/00 (5 pages) |
21 June 2000 | Full accounts made up to 31 July 1999 (10 pages) |
27 August 1999 | Annual return made up to 31/07/99
|
12 April 1999 | Full accounts made up to 31 July 1998 (12 pages) |
1 September 1998 | Annual return made up to 31/07/98 (6 pages) |
1 September 1998 | New secretary appointed (2 pages) |
1 September 1998 | Secretary resigned (1 page) |
18 April 1998 | Full accounts made up to 31 July 1997 (9 pages) |
26 March 1998 | New director appointed (2 pages) |
25 September 1997 | Company name changed camphill urban communities middl esbrough\certificate issued on 26/09/97 (4 pages) |
28 August 1997 | Annual return made up to 31/07/97 (6 pages) |
28 August 1997 | Director resigned (1 page) |
25 May 1997 | New director appointed (2 pages) |
10 April 1997 | Full accounts made up to 31 July 1996 (9 pages) |
26 February 1997 | Secretary resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
15 August 1996 | Annual return made up to 07/08/96 (6 pages) |
10 November 1995 | Full accounts made up to 31 July 1995 (9 pages) |
24 August 1995 | New secretary appointed (2 pages) |
24 August 1995 | Annual return made up to 07/08/95
|
7 July 1995 | New director appointed (2 pages) |
7 July 1995 | New director appointed (2 pages) |
17 May 1995 | Full accounts made up to 31 July 1994 (9 pages) |