Blackford
Carlisle
Cumbria
CA6 4DZ
Director Name | Susan Cook |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(same day as company formation) |
Role | Journalist |
Correspondence Address | Woods Place Whatlington Road Battle East Sussex TN33 0ND |
Director Name | Mr Christopher Kelly |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years (resigned 24 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Woodhill Drive Prestwich Manchester M25 0BF |
Director Name | Ms Janet Barbara Kelly |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 23 June 1999) |
Role | Secretary |
Correspondence Address | 11 Woodhill Drive Prestwich Manchester M25 0BF |
Secretary Name | Ms Janet Barbara Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 June 1999) |
Role | Company Director |
Correspondence Address | 11 Woodhill Drive Prestwich Manchester M25 0BF |
Director Name | Christopher Paul Gregson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(4 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 08 April 1998) |
Role | Salesman |
Correspondence Address | 4 Delius Drive Tonbridge Kent TN10 4DN |
Director Name | Robert William Jefferson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 April 2004) |
Role | Finance Director |
Correspondence Address | 6 The Paddocks Werrington Peterborough Cambridgeshire PE4 5BQ |
Director Name | Robert James Ward |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 June 1999(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 March 2001) |
Role | Group Managing Director |
Correspondence Address | The Knoll Linden Avenue Darlington County Durham DL3 8PN |
Secretary Name | Philip James Walker Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2001) |
Role | Acccountant |
Correspondence Address | 30 Windsor Terrace South Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1YL |
Secretary Name | Mr Paul Jan Herman Grootendorst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Weymouth Drive Biddick Woods Houghton Le Spring County Durham DH4 7TQ |
Director Name | Mr Ian Michael Morl |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(11 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 12 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rowland Crescent Castle Eden Hartlepool Cleveland TS27 4FE |
Secretary Name | John O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 2008) |
Role | Company Director |
Correspondence Address | Hawthorne Farmhouse, Ince Lane Wimbolds Trafford Chester Cheshire CH2 4JP Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Properties House Easter Park Teesside Industrial Park Thornaby Stockton On Tees Cleveland TS17 9NT |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Stainsby Hill |
Year | 2014 |
---|---|
Current Liabilities | £588,804 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
21 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2008 | Appointment terminated secretary john o'brien (1 page) |
30 August 2007 | Return made up to 30/06/07; no change of members (6 pages) |
14 August 2007 | Registered office changed on 14/08/07 from: senate suite palatine house belmont business park durham DH1 1TW (1 page) |
14 September 2006 | Particulars of mortgage/charge (3 pages) |
11 September 2006 | Return made up to 30/06/06; full list of members (6 pages) |
7 June 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
30 May 2006 | Section 394 (1 page) |
20 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | Secretary resigned (1 page) |
4 October 2005 | Particulars of mortgage/charge (4 pages) |
29 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
24 July 2005 | Return made up to 30/06/05; full list of members (6 pages) |
14 January 2005 | Director resigned (1 page) |
29 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2004 | Registered office changed on 21/12/04 from: morton house fencehouses houghton le spring tyne & wear DH4 6QA (1 page) |
1 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
26 October 2004 | Particulars of mortgage/charge (3 pages) |
7 October 2004 | Particulars of mortgage/charge (3 pages) |
21 September 2004 | New director appointed (1 page) |
27 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
19 April 2004 | Director resigned (1 page) |
5 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
25 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
8 April 2003 | Particulars of mortgage/charge (5 pages) |
15 January 2003 | Full accounts made up to 31 December 2001 (11 pages) |
5 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
26 March 2002 | Secretary's particulars changed (1 page) |
2 October 2001 | Return made up to 30/06/01; full list of members
|
5 September 2001 | Director resigned (1 page) |
27 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | Secretary resigned (1 page) |
5 March 2001 | Full accounts made up to 31 December 1999 (14 pages) |
5 January 2001 | Return made up to 30/06/00; full list of members (7 pages) |
13 June 2000 | Auditor's resignation (1 page) |
13 June 2000 | Ad 23/06/93--------- £ si 90@1 (2 pages) |
30 March 2000 | Return made up to 30/06/99; full list of members (6 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (3 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: concept house 256 bury new road whitefield manchester M45 8QN (1 page) |
25 February 2000 | Particulars of mortgage/charge (7 pages) |
24 February 2000 | Ad 20/06/93--------- £ si 90@1 (2 pages) |
24 February 2000 | Resolutions
|
22 February 2000 | New secretary appointed (2 pages) |
2 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
20 October 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
14 July 1999 | Secretary resigned;director resigned (1 page) |
28 September 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
9 July 1998 | Return made up to 30/06/98; full list of members (5 pages) |
29 April 1998 | Director resigned (1 page) |
11 February 1998 | New director appointed (2 pages) |
3 December 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
31 July 1997 | Return made up to 30/06/97; no change of members
|
13 January 1997 | Registered office changed on 13/01/97 from: 128 park road prestwich manchester M25 8DU (1 page) |
18 July 1996 | Accounts for a small company made up to 31 January 1996 (4 pages) |
3 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
10 August 1995 | Accounts for a small company made up to 31 January 1995 (4 pages) |
21 July 1995 | Return made up to 30/06/95; full list of members
|
30 July 1993 | Return made up to 30/06/93; full list of members (6 pages) |
16 February 1993 | Incorporation (13 pages) |