Marton
Middlesbrough
TS7 8NB
Secretary Name | David George Dowson |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 August 1993(same day as company formation) |
Role | Engineer |
Correspondence Address | 8 Tewksbury Avenue Marton Middlesbrough TS7 8NB |
Director Name | David Cholmondley |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2001(7 years, 10 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Correspondence Address | 143 Carr Road Calverley Leeds West Yorkshire LS28 5RT |
Director Name | Mr Johannes Wulf |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 August 1993(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Espenweg 26 Anrochte D 59609 |
Director Name | Cyril O'Reilly |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2000(7 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 01 August 2001) |
Role | Sales Director |
Country of Residence | Northern Ireland |
Correspondence Address | 25 Hollywood Grove Crieve Road Newry County Down BT34 1BN Northern Ireland |
Director Name | John Leonard Barber Harris |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(7 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 September 2001) |
Role | Company Director |
Correspondence Address | Fir Tree Cottage Castle Hill Prestbury Cheshire SK10 4AS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
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 |
---|---|
Net Worth | £146,777 |
Cash | £10 |
Current Liabilities | £211,066 |
Latest Accounts | 30 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
10 July 2007 | Dissolved (1 page) |
---|---|
10 April 2007 | Liquidators statement of receipts and payments (5 pages) |
10 April 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 February 2007 | Liquidators statement of receipts and payments (5 pages) |
14 August 2006 | Liquidators statement of receipts and payments (5 pages) |
24 February 2006 | Liquidators statement of receipts and payments (5 pages) |
17 August 2005 | Liquidators statement of receipts and payments (5 pages) |
15 February 2005 | Liquidators statement of receipts and payments (5 pages) |
17 August 2004 | Liquidators statement of receipts and payments (5 pages) |
15 February 2004 | Liquidators statement of receipts and payments (5 pages) |
12 February 2003 | Resolutions
|
12 February 2003 | Appointment of a voluntary liquidator (1 page) |
12 February 2003 | Statement of affairs (11 pages) |
27 January 2003 | Registered office changed on 27/01/03 from: unit 3 hurricane court preston farm industrial stockton on tees cleveland TS18 3TL (1 page) |
20 November 2001 | Director resigned (1 page) |
6 November 2001 | Particulars of mortgage/charge (7 pages) |
9 October 2001 | Director resigned (1 page) |
1 October 2001 | Return made up to 31/07/01; full list of members
|
28 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
23 February 2001 | Particulars of mortgage/charge (7 pages) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | Director resigned (1 page) |
7 December 2000 | Accounts for a small company made up to 30 September 2000 (6 pages) |
11 September 2000 | Return made up to 31/07/00; full list of members; amend (6 pages) |
10 August 2000 | Return made up to 31/07/00; full list of members
|
11 May 2000 | Particulars of mortgage/charge (4 pages) |
6 February 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
24 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
24 December 1998 | Accounts for a small company made up to 30 September 1998 (4 pages) |
4 September 1998 | Return made up to 31/07/98; no change of members (4 pages) |
14 August 1998 | Registered office changed on 14/08/98 from: 1A allison street stockton on tees cleveland TS18 2EW (1 page) |
4 December 1997 | Accounts for a small company made up to 30 September 1997 (4 pages) |
1 September 1997 | Return made up to 31/07/97; full list of members (6 pages) |
23 December 1996 | Registered office changed on 23/12/96 from: suite 18 richmond house george street thornaby stockton-on-tees cleveland TS17 (1 page) |
15 December 1996 | Accounts for a small company made up to 30 September 1996 (5 pages) |
19 August 1996 | Return made up to 31/07/96; change of members (6 pages) |
12 February 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
8 August 1995 | Return made up to 31/07/95; no change of members
|
11 August 1993 | Incorporation (12 pages) |