Middleton St George
Co Durham
DL2 1FB
Director Name | Mr Justin Dominic Lane |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 1992(same day as company formation) |
Role | Auctioneer |
Country of Residence | England |
Correspondence Address | White Lodge Valley Road Darrington Pontefract West Yorkshire WF8 3BT |
Director Name | Mr Stanley Nelson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(same day as company formation) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 14 Homeland Homestead Woods Ingleby Barwick Stockton On Tees TS17 5FB |
Secretary Name | Mr Stanley Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Homeland Homestead Woods Ingleby Barwick Stockton On Tees TS17 5FB |
Director Name | Keith Stewart Fernie |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(1 year after company formation) |
Appointment Duration | 18 years, 2 months (resigned 14 February 2012) |
Role | Line Manager |
Country of Residence | England |
Correspondence Address | 169 Surbiton Road Fairfield Stockton On Tees Cleveland TS19 7SH |
Director Name | Mr Sean Patrick Thomas Parnham |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(1 year after company formation) |
Appointment Duration | 18 years, 2 months (resigned 14 February 2012) |
Role | Auctioneer |
Country of Residence | England |
Correspondence Address | 29 Sandhill Fold Idle Bradford BD10 8XB |
Director Name | Colin Richard Wood |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(1 year after company formation) |
Appointment Duration | 14 years, 12 months (resigned 20 November 2008) |
Role | Production Manager |
Correspondence Address | Fylde Cottage The Green Eaglescliffe Village Cleveland TS16 9DB |
Director Name | John Howard Steel |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(1 year, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 15 February 1995) |
Role | Sales Director |
Correspondence Address | 16 Morville Court Ingleby Barwick Stockton On Tees Cleveland TS17 0XY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5 Victoria Square Whitby N. Yorkshire YO21 1EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Whitby |
Ward | Whitby West Cliff |
Built Up Area | Whitby |
6.6k at £1 | Mr J.w.j. Lane 66.00% Ordinary |
---|---|
500 at £1 | Mr C. Wood 5.00% Ordinary |
500 at £1 | Mr S. Parnham 5.00% Ordinary |
400 at £1 | Mr K. Fernie 4.00% Ordinary |
1000 at £1 | J.d. Lane 10.00% Ordinary |
1000 at £1 | S. Nelson 10.00% Ordinary |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2012 | Application to strike the company off the register (3 pages) |
15 March 2012 | Application to strike the company off the register (3 pages) |
14 February 2012 | Termination of appointment of Stanley Nelson as a director (1 page) |
14 February 2012 | Termination of appointment of Stanley Nelson as a director on 14 February 2012 (1 page) |
14 February 2012 | Termination of appointment of Sean Patrick Thomas Parnham as a director on 14 February 2012 (1 page) |
14 February 2012 | Termination of appointment of Keith Stewart Fernie as a director on 14 February 2012 (1 page) |
14 February 2012 | Termination of appointment of Keith Fernie as a director (1 page) |
14 February 2012 | Termination of appointment of Sean Parnham as a director (1 page) |
14 February 2012 | Termination of appointment of Stanley Nelson as a secretary on 14 February 2012 (1 page) |
14 February 2012 | Termination of appointment of Stanley Nelson as a secretary (1 page) |
28 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders Statement of capital on 2011-11-28
|
28 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders Statement of capital on 2011-11-28
|
23 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (9 pages) |
26 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (9 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
20 November 2009 | Director's details changed for Justin Dominic Lane on 19 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Keith Stewart Fernie on 19 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Justin Dominic Lane on 19 November 2009 (2 pages) |
20 November 2009 | Director's details changed for John William Joseph Lane on 19 November 2009 (2 pages) |
20 November 2009 | Director's details changed for John William Joseph Lane on 19 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (7 pages) |
20 November 2009 | Director's details changed for Keith Stewart Fernie on 19 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Sean Patrick Thomas Parnham on 19 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Sean Patrick Thomas Parnham on 19 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (7 pages) |
21 January 2009 | Return made up to 20/11/08; full list of members (10 pages) |
21 January 2009 | Return made up to 20/11/08; full list of members (10 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
12 January 2009 | Appointment terminated director colin wood (1 page) |
12 January 2009 | Appointment Terminated Director colin wood (1 page) |
28 February 2008 | Return made up to 19/11/07; no change of members
|
28 February 2008 | Return made up to 19/11/07; no change of members
|
31 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
17 January 2007 | Return made up to 19/11/06; full list of members (10 pages) |
17 January 2007 | Return made up to 19/11/06; full list of members (10 pages) |
31 July 2006 | Return made up to 19/11/05; full list of members (10 pages) |
31 July 2006 | Return made up to 19/11/05; full list of members (10 pages) |
16 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
16 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
22 July 2005 | Return made up to 19/11/04; full list of members (10 pages) |
22 July 2005 | Return made up to 19/11/04; full list of members (10 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
15 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
15 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
12 December 2003 | Return made up to 19/11/03; full list of members (10 pages) |
12 December 2003 | Return made up to 19/11/03; full list of members (10 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
2 December 2002 | Return made up to 19/11/02; full list of members (10 pages) |
2 December 2002 | Return made up to 19/11/02; full list of members
|
25 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
25 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
10 December 2001 | Return made up to 19/11/01; full list of members (9 pages) |
10 December 2001 | Return made up to 19/11/01; full list of members (9 pages) |
21 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
21 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
22 November 2000 | Return made up to 19/11/00; full list of members (9 pages) |
22 November 2000 | Return made up to 19/11/00; full list of members (9 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
6 December 1999 | Return made up to 19/11/99; full list of members (9 pages) |
6 December 1999 | Return made up to 19/11/99; full list of members (9 pages) |
17 February 1999 | Amended accounts made up to 30 April 1998 (5 pages) |
17 February 1999 | Amended accounts made up to 30 April 1998 (5 pages) |
22 December 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
22 December 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
22 December 1998 | Return made up to 19/11/98; full list of members (8 pages) |
22 December 1998 | Return made up to 19/11/98; full list of members (8 pages) |
15 January 1998 | Full accounts made up to 30 April 1997 (12 pages) |
15 January 1998 | Full accounts made up to 30 April 1997 (12 pages) |
15 December 1997 | Return made up to 19/11/97; no change of members (6 pages) |
15 December 1997 | Return made up to 19/11/97; no change of members (6 pages) |
10 February 1997 | Return made up to 19/11/96; no change of members (6 pages) |
10 February 1997 | Return made up to 19/11/96; no change of members (6 pages) |
21 July 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
21 July 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
28 December 1995 | Accounts for a small company made up to 30 April 1995 (13 pages) |
28 December 1995 | Accounts for a small company made up to 30 April 1995 (13 pages) |
30 November 1995 | Return made up to 19/11/95; full list of members (8 pages) |
30 November 1995 | Return made up to 19/11/95; full list of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |