Great Broughton
Middlesbrough
Cleveland
TS9 7HA
Director Name | Anthony Morley |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2003(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 10 January 2009) |
Role | Accountant |
Correspondence Address | Kalithea Rosedale Abbey Pickering North Yorkshire YO18 8RA |
Director Name | Donald Richard Mackness |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2007(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 10 January 2009) |
Role | Secretary |
Correspondence Address | 90 High Street Great Broughton Middlesbrough Cleveland TS9 7HA |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Mr Eric Arthur Brightmore |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 October 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Kilburn Road Dronfield Woodhouse Sheffield South Yorkshire S18 5QA |
Director Name | Mr James Anthony Leek |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Parkside Gardens Wimbledon London SW19 5EU |
Director Name | Stephen Michael Scott |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woolsington Gardens Woolsington Newcastle Upon Tyne NE13 8AP |
Secretary Name | Stephen Michael Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 April 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woolsington Gardens Woolsington Newcastle Upon Tyne NE13 8AP |
Secretary Name | Richard John Linfoot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Wolsingham Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4RP |
Director Name | Mr Roger Charles Queen |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 July 2003) |
Role | Dur |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Dishforth Thirsk North Yorkshire YO7 3LP |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | C/O Kpmg Llp 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £1,165,000 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 October 2008 | Liquidators statement of receipts and payments to 29 September 2008 (5 pages) |
8 December 2007 | Appointment of a voluntary liquidator (2 pages) |
30 November 2007 | Registered office changed on 30/11/07 from: unit 1 mile house business park darlington road northallerton north yorkshire DL6 2NW (1 page) |
29 November 2007 | Declaration of solvency (3 pages) |
29 November 2007 | Resolutions
|
1 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2007 | New director appointed (1 page) |
2 May 2007 | Director resigned (1 page) |
11 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
15 December 2006 | Resolutions
|
2 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
5 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
29 September 2005 | Director's particulars changed (1 page) |
12 April 2005 | Return made up to 03/04/05; full list of members (7 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
9 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2004 | Particulars of mortgage/charge (3 pages) |
29 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
8 July 2003 | New director appointed (3 pages) |
8 July 2003 | Director resigned (1 page) |
15 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
14 February 2003 | Auditor's resignation (2 pages) |
11 September 2002 | Full accounts made up to 31 December 2001 (8 pages) |
8 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
13 December 2001 | Registered office changed on 13/12/01 from: west chirton industrial estate gloucester road north shields tyne & wear NE29 8RQ (1 page) |
8 November 2001 | Director resigned (1 page) |
5 November 2001 | Secretary resigned (1 page) |
5 November 2001 | New secretary appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
5 September 2001 | Particulars of mortgage/charge (3 pages) |
17 August 2001 | Particulars of mortgage/charge (4 pages) |
14 August 2001 | Full accounts made up to 31 December 2000 (7 pages) |
12 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
30 May 2000 | Full accounts made up to 31 December 1999 (7 pages) |
18 April 2000 | Return made up to 03/04/00; full list of members (6 pages) |
14 March 2000 | Director resigned (1 page) |
17 February 2000 | Secretary resigned (1 page) |
19 October 1999 | Amended full accounts made up to 31 December 1998 (6 pages) |
10 June 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
4 May 1999 | New secretary appointed (2 pages) |
4 May 1999 | Return made up to 03/04/99; full list of members
|
29 May 1998 | Ad 18/05/98--------- £ si 1365867@1=1365867 £ ic 1/1365868 (2 pages) |
29 May 1998 | Statement of affairs (10 pages) |
28 May 1998 | Registered office changed on 28/05/98 from: st anns wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
28 May 1998 | Resolutions
|
28 May 1998 | £ nc 2000000/3999900 15/05/98 (1 page) |
28 May 1998 | Resolutions
|
28 May 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
26 May 1998 | Company name changed crossco (317) LIMITED\certificate issued on 27/05/98 (2 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New secretary appointed;new director appointed (2 pages) |
22 May 1998 | New director appointed (4 pages) |
22 May 1998 | Director resigned (1 page) |
22 May 1998 | Secretary resigned (1 page) |
3 April 1998 | Incorporation (16 pages) |