Parkend
Middlesbrough
Cleveland
TS3 0EE
Director Name | James Frederick Teasdale |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 1994(1 year, 10 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Bus Driver |
Correspondence Address | 54 Bradhope Road Berwick Hills Middlesbrough Cleveland TS3 7BW |
Director Name | John William Redhead |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 1996(4 years, 3 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Area Manager |
Correspondence Address | 33 Goose Pastures Yarm Cleveland TS15 9EP |
Secretary Name | Tobias Harry Tilly |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2000(7 years, 12 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Grove Dalton Piercy Hartlepool Cleveland TS27 3HS |
Director Name | Ellen Lancaster |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2001(9 years, 1 month after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Elected Councillor |
Correspondence Address | 11 Amroth Green Pallister Park Middlesbrough Cleveland TS3 8HQ |
Director Name | Mr Alastair Angus Maccoll |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2001(9 years, 1 month after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Rosedene Ingleby Armcliffe North Yorkshire DL6 3QX |
Director Name | Mr John Jones |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992 |
Appointment Duration | 9 years, 11 months (resigned 10 June 2002) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 88 Green Lane Acklam Middlesbrough Cleveland TS5 7AH |
Director Name | Leslie Southerton |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(same day as company formation) |
Role | City Challenge Manager |
Country of Residence | United Kingdom |
Correspondence Address | 48 Fearnhead Marton Middlesbrough TS8 9XN |
Director Name | George Edward Penketh |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(same day as company formation) |
Role | Managing Director |
Correspondence Address | 62 High Street Kirklevington Yarm Cleveland TS15 9AH |
Director Name | Mr John Richard Howell |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(same day as company formation) |
Role | Chief Executive |
Correspondence Address | Hazelwood Coldpool Seamer Middlesbrough Cleveland TS8 0AX |
Secretary Name | Mr David Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Winsley Hill Farm Danby Whitby North Yorkshire YO21 2NE |
Director Name | Irene Berryman |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 12 April 2001) |
Role | Resedential Care Worker |
Correspondence Address | 48 Holy Rood Court Middlesbrough Cleveland TS4 2QZ |
Director Name | James Gaffney |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 February 2000) |
Role | Managing Director |
Correspondence Address | 1 Levendale Hutton Rudby Yarm Cleveland TS15 0DW |
Director Name | Mr James Alan Parsons |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 13 December 2001) |
Role | Operations Director |
Correspondence Address | Sutton Lodge Old Sutton Road Thirsk North Yorkshire YO7 2EN |
Director Name | Mr Anthony Lawrence Gernon |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 January 1998) |
Role | Dir Of Corporate Services |
Country of Residence | England |
Correspondence Address | 9 Cundall Avenue Asenby Thirsk North Yorkshire YO7 3QF |
Director Name | Mr Steven John Brown |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 October 1999) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Lea Cottage Carlton In Cleveland North Yorkshire TS9 7BB |
Secretary Name | Colin Crossman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 March 2001) |
Role | Solicitor |
Correspondence Address | 48 Deepdale Pinehills Guisborough Cleveland TS14 8JY |
Director Name | Neil Benson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(8 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 18 May 2001) |
Role | Managing Director |
Correspondence Address | Low Farm House Ingleby Greenhow, Great Ayton Middlesbrough Cleveland TS9 6RG |
Director Name | Mr Peter William Rowley |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Grangeside Darlington Co Durham DL3 8QJ |
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 | £1,086,000 |
Gross Profit | £434,000 |
Net Worth | £297,000 |
Cash | £335,000 |
Current Liabilities | £303,000 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
24 September 2004 | Dissolved (1 page) |
---|---|
24 June 2004 | Liquidators statement of receipts and payments (5 pages) |
24 June 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 January 2004 | Liquidators statement of receipts and payments (7 pages) |
21 January 2003 | Statement of affairs (10 pages) |
14 January 2003 | Registered office changed on 14/01/03 from: tad centre ormesby road middlesborough cleveland TS3 7SF (1 page) |
8 January 2003 | Appointment of a voluntary liquidator (1 page) |
8 January 2003 | Resolutions
|
8 September 2002 | Director resigned (1 page) |
22 June 2002 | Particulars of mortgage/charge (3 pages) |
21 June 2002 | Auditor's resignation (1 page) |
20 June 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
31 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
4 September 2001 | New director appointed (2 pages) |
3 September 2001 | Annual return made up to 03/07/01
|
3 September 2001 | New director appointed (2 pages) |
22 August 2001 | Secretary resigned (1 page) |
9 August 2001 | New secretary appointed (2 pages) |
6 July 2001 | New secretary appointed (2 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
12 September 2000 | Annual return made up to 03/07/00 (5 pages) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | New director appointed (2 pages) |
24 December 1999 | Full accounts made up to 31 March 1999 (15 pages) |
20 July 1999 | Annual return made up to 03/07/99
|
2 July 1999 | Secretary resigned (1 page) |
2 July 1999 | New secretary appointed (2 pages) |
21 December 1998 | Full accounts made up to 31 March 1998 (15 pages) |
10 July 1998 | Annual return made up to 03/07/98
|
10 February 1998 | New director appointed (2 pages) |
9 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
23 July 1997 | Annual return made up to 03/07/97
|
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | Director resigned (1 page) |
23 September 1996 | Full accounts made up to 31 March 1996 (15 pages) |
4 September 1996 | Annual return made up to 03/07/96
|
14 November 1995 | Full accounts made up to 31 March 1995 (14 pages) |
3 July 1992 | Incorporation (44 pages) |