Norton Grange
Stockton On Tees
Cleveland
TS20 2XH
Director Name | Mr Steven L'Anson Nelson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2001(2 years, 2 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 93 Beaconsfield Road Norton Stockton On Tees Teeside TS20 1HX |
Director Name | Kathryn Fiona Nelson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2001(2 years, 2 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Councillor |
Correspondence Address | 93 Beaconsfield Road Norton Stockton On Tees Cleveland TS20 1HX |
Director Name | Maurice Frankland |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2001(2 years, 2 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Elected Member |
Correspondence Address | 8 Alnwick Grove Stockton Cleveland TS20 1NW |
Director Name | Ann Campbell |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2002(3 years, 5 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Retired |
Correspondence Address | 23 Cook Crescent Norton Stockton Cleveland TS20 2NF |
Director Name | Janette Cecelia Ford |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2002(3 years, 5 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Volunteer |
Correspondence Address | 9 Orange Grove Stockton On Tees Cleveland TS20 2XY |
Secretary Name | Susan Deborah Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 August 2002(3 years, 5 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Correspondence Address | The Bungalow East Harlsey Northallerton North Yorkshire DL6 2BL |
Director Name | Judith Mary Sykes |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2004(5 years, 4 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Trust Manager |
Correspondence Address | 14 Wolsingham Drive Acklam Middlesbrough Cleveland TS5 8JU |
Director Name | Hugh Pollock McGlone |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2005(6 years, 3 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Retired |
Correspondence Address | 12 Somerset Road Norton Grange Stockton On Tees Tees Valley TS20 2NE |
Director Name | Kathleen Robertson |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2005(6 years, 3 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Retired |
Correspondence Address | 37 Benson Street Norton Teesvalley TS20 2SR |
Director Name | Bruce Dixon |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Volunteer |
Correspondence Address | 2 Honeysuckle Court Norton Grange Stockton On Tees Cleveland TS20 2XP |
Director Name | Paul James Hinchcliffe |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Drake Road Norton Grange Stockton On Tees Cleveland TS20 2LA |
Director Name | Anne Smith |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Volunteer |
Correspondence Address | 10 Honeysuckle Court Norton Grange Stockton On Tees Cleveland TS20 2XP |
Director Name | Derek Smith |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Volunteer |
Correspondence Address | 7 Trefoil Court Norton Grange Stockton On Tees Cleveland TS20 2XH |
Director Name | Elaine Ann Turner |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Volunteer |
Correspondence Address | 1 Colpitt Close Norton Stockton On Tees Cleveland TS20 1TR |
Secretary Name | Bruce Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Volunteer |
Correspondence Address | 2 Honeysuckle Court Norton Grange Stockton On Tees Cleveland TS20 2XP |
Secretary Name | John Kramer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 August 2002) |
Role | Self Employed |
Correspondence Address | 5 Cornwall Grove Norton Stockton On Tees TS20 2RQ |
Director Name | Kathleen Wakenshaw |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 August 2002) |
Role | Company Director |
Correspondence Address | 11 Somerset Road Norton Grange Stockton Cleveland TS20 2NE |
Director Name | Lindsey Blackburn |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 August 2004) |
Role | Company Director |
Correspondence Address | 5 Violet Close Norton Grange Stockton Cleveland TS20 2NW |
Director Name | Joanne Tracy Jenkins |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | 46 Trent Street Stockton On Tees Cleveland TS20 2DP |
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 | £285,393 |
Cash | £53,385 |
Current Liabilities | £6,884 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 July 2007 | Dissolved (1 page) |
---|---|
2 May 2007 | Liquidators statement of receipts and payments (5 pages) |
2 May 2007 | Liquidators statement of receipts and payments (5 pages) |
19 April 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 September 2006 | Liquidators statement of receipts and payments (5 pages) |
30 September 2005 | Appointment of a voluntary liquidator (2 pages) |
30 September 2005 | Resolutions
|
30 September 2005 | Statement of affairs (5 pages) |
9 September 2005 | Registered office changed on 09/09/05 from: the forge community resource centre somerset road norton grange stockton on tees TS20 2ND (1 page) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
29 March 2005 | Annual return made up to 03/03/05 (7 pages) |
29 March 2005 | Director resigned (1 page) |
17 January 2005 | Full accounts made up to 31 March 2004 (20 pages) |
4 October 2004 | New director appointed (2 pages) |
23 September 2004 | Director resigned (1 page) |
28 April 2004 | Annual return made up to 03/03/04 (7 pages) |
28 April 2004 | Full accounts made up to 31 March 2003 (17 pages) |
20 June 2003 | Full accounts made up to 31 March 2002 (15 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | Annual return made up to 03/03/03
|
21 March 2003 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
20 March 2003 | New secretary appointed (2 pages) |
4 July 2002 | Accounts for a dormant company made up to 31 August 2001 (13 pages) |
18 June 2002 | Annual return made up to 03/03/02
|
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
3 April 2001 | Accounts for a small company made up to 31 August 2000 (9 pages) |
28 March 2001 | Annual return made up to 03/03/01
|
29 December 2000 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
28 December 2000 | Secretary resigned (1 page) |
28 December 2000 | New secretary appointed (2 pages) |
21 April 2000 | Annual return made up to 03/03/00 (5 pages) |
18 January 2000 | Resolutions
|
27 September 1999 | Resolutions
|