Middlesbrough
Cleveland
TS5 8PG
Director Name | Mr John Hogg |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2000(6 years, 1 month after company formation) |
Appointment Duration | 23 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eden Lodge Front Street, Appleton Wiske Northallerton North Yorkshire DL6 2AA |
Secretary Name | Zoe Ann Lewis |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2005(11 years after company formation) |
Appointment Duration | 19 years |
Role | Accountant |
Correspondence Address | 26 Eastfields Stokesley Cleveland TS9 5EJ |
Director Name | Mr Thomas Ian Roberts |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Old Sharrow Head House 311 Cemetery Road Sheffield South Yorkshire S11 8FS |
Secretary Name | Andrew Nigel Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Conduit Road Sheffield South Yorkshire |
Director Name | John Strafford Merrick |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 1995) |
Role | College Principal |
Correspondence Address | 24 Severn Drive Guisborough Cleveland TS14 8AT |
Director Name | Christopher Rhodes |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 September 1995) |
Role | Chartered Engineer |
Correspondence Address | 57 Guisborough Road Nunthorpe Middlesbrough Cleveland TS7 0JY |
Director Name | Philip Semp |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 June 1996) |
Role | University Lecturer |
Correspondence Address | 2 Bentinck Avenue Linthorpe Middlesbrough Cleveland TS5 6RU |
Secretary Name | Douglas Kevin Munson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(1 week, 3 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 5 Jackson Drive Stokesley Middlesbrough Cleveland TS9 5QF |
Secretary Name | Tony Owen Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(9 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 September 1995) |
Role | Company Director |
Correspondence Address | Hawthorn House 3 Rayson Court Ingleton Darlington County Durham DL2 3JQ |
Director Name | Frank Alan Clifford |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1995(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2000) |
Role | College Principal |
Correspondence Address | 16 Thames Avenue Guisborough Cleveland TS14 8AE |
Director Name | Mr John Williams |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1995(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 December 1998) |
Role | Company Director |
Correspondence Address | 3 Moor Green Nunthorpe Middlesbrough Cleveland TS7 0ND |
Secretary Name | Mr Philip Edgar Barraclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 March 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Kildale Houghton Le Spring Tyne & Wear DH4 7SG |
Registered Address | C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £852 |
Current Liabilities | £835 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
16 February 2008 | Dissolved (1 page) |
---|---|
16 November 2007 | Return of final meeting in a members' voluntary winding up (4 pages) |
16 November 2007 | Liquidators statement of receipts and payments (7 pages) |
5 September 2007 | Liquidators statement of receipts and payments (6 pages) |
29 August 2006 | Appointment of a voluntary liquidator (1 page) |
17 August 2006 | Registered office changed on 17/08/06 from: middlesborough college marton campus, marton road middlesbrough TS4 3RZ (2 pages) |
17 August 2006 | Resolutions
|
16 August 2006 | Declaration of solvency (3 pages) |
16 March 2006 | Return made up to 15/03/06; full list of members (7 pages) |
4 January 2006 | Full accounts made up to 31 July 2005 (14 pages) |
13 April 2005 | New secretary appointed (2 pages) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | Return made up to 15/03/05; full list of members (7 pages) |
2 February 2005 | Full accounts made up to 31 July 2004 (14 pages) |
11 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
5 February 2004 | Full accounts made up to 31 July 2003 (14 pages) |
14 May 2003 | Return made up to 15/03/03; full list of members (7 pages) |
16 January 2003 | Full accounts made up to 31 July 2002 (14 pages) |
14 January 2003 | Registered office changed on 14/01/03 from: roman road middlesbrough cleveland TS5 5PJ (1 page) |
18 March 2002 | Return made up to 15/03/02; full list of members (6 pages) |
1 February 2002 | Full accounts made up to 31 July 2001 (13 pages) |
11 May 2001 | Return made up to 15/03/01; full list of members (6 pages) |
8 May 2001 | Full accounts made up to 31 July 2000 (12 pages) |
12 May 2000 | Full accounts made up to 31 July 1999 (12 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | Director resigned (1 page) |
22 March 2000 | Return made up to 15/03/00; full list of members (6 pages) |
12 April 1999 | Full accounts made up to 31 July 1998 (13 pages) |
12 April 1999 | Return made up to 15/03/99; full list of members
|
2 April 1998 | Full accounts made up to 31 July 1997 (13 pages) |
29 October 1997 | Registered office changed on 29/10/97 from: acklam college hall drive middlesbrough cleveland TS5 7DY (1 page) |
23 April 1997 | Return made up to 15/03/97; full list of members (6 pages) |
9 April 1997 | Full accounts made up to 31 July 1996 (12 pages) |
27 November 1996 | Director resigned (1 page) |
20 March 1996 | Return made up to 15/03/96; full list of members (6 pages) |
6 December 1995 | Company name changed acklam college enterprises limit ed\certificate issued on 07/12/95 (4 pages) |
22 November 1995 | Director resigned (2 pages) |
22 November 1995 | Director resigned (2 pages) |
22 November 1995 | New director appointed (2 pages) |
22 November 1995 | New secretary appointed (2 pages) |
22 November 1995 | Secretary resigned (2 pages) |
22 November 1995 | New director appointed (2 pages) |
22 November 1995 | New director appointed (2 pages) |
19 September 1995 | Full accounts made up to 31 July 1995 (12 pages) |
16 August 1995 | Director resigned (2 pages) |
13 March 1995 | Return made up to 15/03/95; full list of members
|
15 March 1994 | Incorporation (20 pages) |