Company NameMiddlesbrough College Enterprises Limited
DirectorsHazel Pearson and John Hogg
Company StatusDissolved
Company Number02908494
CategoryPrivate Limited Company
Incorporation Date15 March 1994(30 years, 1 month ago)
Previous NameAcklam College Enterprises Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCouncillor Mrs Hazel Pearson
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1995(1 year, 5 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Ruskin Avenue
Middlesbrough
Cleveland
TS5 8PG
Director NameMr John Hogg
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2000(6 years, 1 month after company formation)
Appointment Duration23 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEden Lodge
Front Street, Appleton Wiske
Northallerton
North Yorkshire
DL6 2AA
Secretary NameZoe Ann Lewis
NationalityBritish
StatusCurrent
Appointed01 April 2005(11 years after company formation)
Appointment Duration19 years
RoleAccountant
Correspondence Address26 Eastfields
Stokesley
Cleveland
TS9 5EJ
Director NameMr Thomas Ian Roberts
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOld Sharrow Head House
311 Cemetery Road
Sheffield
South Yorkshire
S11 8FS
Secretary NameAndrew Nigel Harrison
NationalityBritish
StatusResigned
Appointed15 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address54 Conduit Road
Sheffield
South Yorkshire
Director NameJohn Strafford Merrick
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(1 week, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1995)
RoleCollege Principal
Correspondence Address24 Severn Drive
Guisborough
Cleveland
TS14 8AT
Director NameChristopher Rhodes
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(1 week, 3 days after company formation)
Appointment Duration1 year, 5 months (resigned 18 September 1995)
RoleChartered Engineer
Correspondence Address57 Guisborough Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0JY
Director NamePhilip Semp
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(1 week, 3 days after company formation)
Appointment Duration2 years, 3 months (resigned 27 June 1996)
RoleUniversity Lecturer
Correspondence Address2 Bentinck Avenue
Linthorpe
Middlesbrough
Cleveland
TS5 6RU
Secretary NameDouglas Kevin Munson
NationalityBritish
StatusResigned
Appointed25 March 1994(1 week, 3 days after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 1994)
RoleCompany Director
Correspondence Address5 Jackson Drive
Stokesley
Middlesbrough
Cleveland
TS9 5QF
Secretary NameTony Owen Foster
NationalityBritish
StatusResigned
Appointed01 January 1995(9 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 September 1995)
RoleCompany Director
Correspondence AddressHawthorn House 3 Rayson Court
Ingleton
Darlington
County Durham
DL2 3JQ
Director NameFrank Alan Clifford
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1995(1 year, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2000)
RoleCollege Principal
Correspondence Address16 Thames Avenue
Guisborough
Cleveland
TS14 8AE
Director NameMr John Williams
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1995(1 year, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 December 1998)
RoleCompany Director
Correspondence Address3 Moor Green
Nunthorpe
Middlesbrough
Cleveland
TS7 0ND
Secretary NameMr Philip Edgar Barraclough
NationalityBritish
StatusResigned
Appointed18 September 1995(1 year, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 March 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Kildale
Houghton Le Spring
Tyne & Wear
DH4 7SG

Location

Registered AddressC/O Baker Tilly
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Cash£852
Current Liabilities£835

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

16 February 2008Dissolved (1 page)
16 November 2007Return of final meeting in a members' voluntary winding up (4 pages)
16 November 2007Liquidators statement of receipts and payments (7 pages)
5 September 2007Liquidators statement of receipts and payments (6 pages)
29 August 2006Appointment of a voluntary liquidator (1 page)
17 August 2006Registered office changed on 17/08/06 from: middlesborough college marton campus, marton road middlesbrough TS4 3RZ (2 pages)
17 August 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
16 August 2006Declaration of solvency (3 pages)
16 March 2006Return made up to 15/03/06; full list of members (7 pages)
4 January 2006Full accounts made up to 31 July 2005 (14 pages)
13 April 2005New secretary appointed (2 pages)
30 March 2005Secretary resigned (1 page)
30 March 2005Return made up to 15/03/05; full list of members (7 pages)
2 February 2005Full accounts made up to 31 July 2004 (14 pages)
11 March 2004Return made up to 15/03/04; full list of members (7 pages)
5 February 2004Full accounts made up to 31 July 2003 (14 pages)
14 May 2003Return made up to 15/03/03; full list of members (7 pages)
16 January 2003Full accounts made up to 31 July 2002 (14 pages)
14 January 2003Registered office changed on 14/01/03 from: roman road middlesbrough cleveland TS5 5PJ (1 page)
18 March 2002Return made up to 15/03/02; full list of members (6 pages)
1 February 2002Full accounts made up to 31 July 2001 (13 pages)
11 May 2001Return made up to 15/03/01; full list of members (6 pages)
8 May 2001Full accounts made up to 31 July 2000 (12 pages)
12 May 2000Full accounts made up to 31 July 1999 (12 pages)
9 May 2000New director appointed (2 pages)
9 May 2000Director resigned (1 page)
22 March 2000Return made up to 15/03/00; full list of members (6 pages)
12 April 1999Full accounts made up to 31 July 1998 (13 pages)
12 April 1999Return made up to 15/03/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 April 1998Full accounts made up to 31 July 1997 (13 pages)
29 October 1997Registered office changed on 29/10/97 from: acklam college hall drive middlesbrough cleveland TS5 7DY (1 page)
23 April 1997Return made up to 15/03/97; full list of members (6 pages)
9 April 1997Full accounts made up to 31 July 1996 (12 pages)
27 November 1996Director resigned (1 page)
20 March 1996Return made up to 15/03/96; full list of members (6 pages)
6 December 1995Company name changed acklam college enterprises limit ed\certificate issued on 07/12/95 (4 pages)
22 November 1995Director resigned (2 pages)
22 November 1995Director resigned (2 pages)
22 November 1995New director appointed (2 pages)
22 November 1995New secretary appointed (2 pages)
22 November 1995Secretary resigned (2 pages)
22 November 1995New director appointed (2 pages)
22 November 1995New director appointed (2 pages)
19 September 1995Full accounts made up to 31 July 1995 (12 pages)
16 August 1995Director resigned (2 pages)
13 March 1995Return made up to 15/03/95; full list of members
  • 363(287) ‐ Registered office changed on 13/03/95
(6 pages)
15 March 1994Incorporation (20 pages)