Company NameCastlegate Quay Heritage Project Limited
DirectorsNeil William Midgley and Christopher Frederick Payne
Company StatusDissolved
Company Number02782887
CategoryPrivate Limited Company
Incorporation Date22 January 1993(31 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures
Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Neil William Midgley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1993(2 months, 1 week after company formation)
Appointment Duration31 years
RoleRetired
Correspondence Address2 Netherby Gate
Hartlepool
TS26 0LF
Director NameMr Christopher Frederick Payne
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1993(2 months, 1 week after company formation)
Appointment Duration31 years
RoleRetired
Correspondence AddressLynwood Stokesley Road
Hutton Rudby
Yarm
Cleveland
TS15 0JJ
Secretary NameMr Michael McGrory
NationalityBritish
StatusCurrent
Appointed06 April 1993(2 months, 1 week after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence AddressInchmahome
Crathorne Village
Yarm
TS15 0BA
Director NameMr John Walters
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(same day as company formation)
RoleSolicitor
Correspondence Address2 Carlton Street
Hartlepool
TS26 9ES
Secretary NameJohn Tilly
NationalityBritish
StatusResigned
Appointed22 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 West Park
Hartlepool
TS26 0DB
Director NameMr James Edwin (Snr) Atkinson
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(2 months, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 23 August 2000)
RoleCompany Director
Correspondence AddressWoodside
Park Avenue
Hartlepool
Cleveland
TS26 0EA
Director NameSimon Anthony Edward Pilley
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(2 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2000)
RoleRetired
Correspondence Address4 The Green
Kirklevington
Yarm
Cleveland
TS15 9NW

Location

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

Financials

Year2014
Turnover£77,687
Gross Profit£1,990
Net Worth-£1,324,092
Cash£6,227
Current Liabilities£1,390,558

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

8 August 2006Dissolved (1 page)
8 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
8 May 2006Liquidators statement of receipts and payments (5 pages)
28 December 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
28 December 2005Statement of affairs (5 pages)
28 December 2005Appointment of a voluntary liquidator (1 page)
7 December 2005Registered office changed on 07/12/05 from: watersports centre moat street stockton on tees TS18 3AZ (1 page)
3 October 2005Full accounts made up to 30 November 2004 (12 pages)
17 February 2005Return made up to 22/01/05; full list of members (8 pages)
3 February 2005Full accounts made up to 31 March 2004 (13 pages)
28 January 2005Accounting reference date shortened from 31/03/05 to 30/11/04 (1 page)
16 February 2004Full accounts made up to 31 March 2003 (13 pages)
2 February 2004Return made up to 22/01/04; full list of members (8 pages)
3 September 2003Section 394(1) (1 page)
22 April 2003Full accounts made up to 31 March 2002 (11 pages)
21 February 2003Return made up to 22/01/03; full list of members (8 pages)
9 April 2002Full accounts made up to 31 March 2001 (11 pages)
12 February 2002Return made up to 22/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/02/01
(7 pages)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
21 November 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
1 February 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/02/00
(8 pages)
24 September 1999Full accounts made up to 31 March 1999 (10 pages)
4 March 1999Return made up to 22/01/99; full list of members (6 pages)
16 October 1998Full accounts made up to 31 March 1998 (9 pages)
31 January 1998Return made up to 22/01/98; full list of members (7 pages)
2 September 1997Full accounts made up to 31 March 1997 (9 pages)
11 February 1997Return made up to 22/01/97; full list of members (7 pages)
14 August 1996Full accounts made up to 31 March 1996 (9 pages)
30 January 1996Full accounts made up to 31 March 1995 (9 pages)
30 January 1996Return made up to 22/01/96; no change of members (5 pages)
22 September 1995New director appointed (2 pages)
22 April 1993Company name changed T. B. & I. 59 LIMITED\certificate issued on 23/04/93 (2 pages)
22 January 1993Incorporation (13 pages)