Company NameMiddlesbrough Town Centre Company Limited
Company StatusDissolved
Company Number03841104
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 September 1999(24 years, 6 months ago)
Dissolution Date15 December 2008 (15 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFr Glyn Holland
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1999(2 months after company formation)
Appointment Duration9 years, 1 month (closed 15 December 2008)
RoleParish Priest
Country of ResidenceUnited Kingdom
Correspondence AddressAll Saints Vicarage Church House
Grange Road
Middlesbrough
Cleveland
TS1 2LR
Director NameMr John Gordon Irwin
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1999(2 months after company formation)
Appointment Duration9 years, 1 month (closed 15 December 2008)
RoleChartered Surveyor/Director
Country of ResidenceEngland
Correspondence AddressField Edge
Carlton In Cleveland
Middlesbrough
North Yorkshire
TS9 7DW
Director NameMr Stuart John Monk
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1999(2 months after company formation)
Appointment Duration9 years, 1 month (closed 15 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House
Carlton In Cleveland
Middlesbrough
Cleveland
TS9 7DJ
Director NameStephen Cochrane
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2003(3 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 15 December 2008)
RoleRetailer
Correspondence Address21 Braeworth Close
Yarm
Stockton On Tees
Cleveland
TS15 9SB
Director NameMr Riaz Mohammad Hameed
Date of BirthNovember 1973 (Born 50 years ago)
NationalityTurkish
StatusClosed
Appointed20 March 2003(3 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 15 December 2008)
RoleBar Proprietor
Country of ResidenceEngland
Correspondence Address122 The Avenue
Linthorpe
Middlesborough
TS5 6RT
Director NameLiz Esnouf
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2004(4 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 15 December 2008)
RoleCommercial Director
Correspondence Address6 Winston Road
Staindrop
Darlington
County Durham
DL2 3NN
Director NameProf Graham Henderson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2004(4 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 15 December 2008)
RoleVice Chancellor
Correspondence Address3 Fulmar Head
Guisborough
Cleveland
TS14 8PD
Director NameJan Richmond
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2005(5 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 15 December 2008)
RoleLocal Government Officer
Correspondence AddressLismore House
15 Low Lands
Cockfield
County Durham
DL13 5AW
Director NameMr Christopher David Budd
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2005(5 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 15 December 2008)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address10 Montrose Close
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8LA
Director NameMr Richard Stewart Aran Buckley
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2006(6 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 15 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Burdon Walk
Castle Eden
Cleveland
TS27 4FD
Secretary NameJoanne Nicola Garbutt
NationalityBritish
StatusClosed
Appointed25 May 2006(6 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 15 December 2008)
RoleOffice Manager
Correspondence Address7 Black Wood
Wynyard
Billingham
Cleveland
TS22 5GQ
Director NamePaul Joseph Ravenscroft
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(same day as company formation)
RoleSolicitor
Correspondence Address39 Northfield Road
Gosforth
Newcastle Upon Tyne
NE3 3UN
Director NameMr Mark John Brunton
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(same day as company formation)
RoleSolicitor
Correspondence Address201 Broadway
Cullercoats
North Shields
Tyne & Wear
NE30 3DQ
Director NameMr Richard Martin Vaughan Jones
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address63 Linden Road
Gosforth
Newcastle Upon Tyne
NE3 4HA
Director NameMr David Hardman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Donnington Court
Newcastle Upon Tyne
Tyne & Wear
NE3 1TP
Director NameAnne Catherine Coatsworth
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(same day as company formation)
RoleCompany Secretarial Services
Correspondence Address151 Audley Road
Newcastle Upon Tyne
Tyne & Wear
NE3 1QH
Director NameMr Windsor Patrick Walker Dowdeswell
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(same day as company formation)
RoleSolicitor
Correspondence AddressWest Oakwood
Hexham
Northumberland
NE46 4LB
Director NameRon Riding
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 March 2000)
RolePharmarcist/Manager
Correspondence Address5 Meadow Close
Hemingford Grey
Huntingdon
Cambridgeshire
PE18 9DN
Director NameMr David Austin Reece
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(2 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrig Y Don Saltburn Road
Brotton
Saltburn By The Sea
TS12 2PJ
Director NameHelen Elizabeth Pickering
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(2 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 2003)
RolePro Vice Chancellor
Country of ResidenceEngland
Correspondence AddressChantry Cottage
19 Church Road
Stockton On Tees
Cleveland
TS16 9DQ
Director NameJohn Benedict McCoy
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(2 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 October 2002)
RoleRestaurateur
Correspondence AddressChestnut House North Side
Hutton Rudby
Yarm
Cleveland
TS15 0DA
Director NameMr John Edward Foster
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(2 months after company formation)
Appointment Duration2 years, 12 months (resigned 12 November 2002)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWestroyd Mill House
Wesley Street Ossett
Wakefield
West Yorkshire
WF5 8EZ
Director NamePaul De Santis
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(2 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 13 January 2000)
RoleOperations Director
Correspondence Address14 Latimer Lane
Guisborough
Cleveland
TS14 8DD
Director NameRichard George Bell
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(2 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 March 2003)
RoleConsultant
Correspondence Address12 Lodore Road
High West Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3NN
Director NameStephen Burd
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2001)
RoleTransport Manager
Correspondence Address13 St Margarets Close
Ingol
Preston
Lancashire
PR2 3ZU
Director NameDaivd John Campbell
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(2 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 July 2002)
RoleRegional Manager
Correspondence Address59 Elton Road
Darlington
County Durham
DL3 8NB
Director NameMr Alastair Angus Maccoll
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(2 years after company formation)
Appointment Duration5 years, 6 months (resigned 22 March 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRosedene
Ingleby
Armcliffe
North Yorkshire
DL6 3QX
Director NameGeoffrey Lewis
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(2 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 August 2004)
RoleChartered Surveyor
Correspondence Address113 Beresford Road
Hornsey
London
N8 0AG
Director NameBarbara Denise McAlister
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(3 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 August 2003)
RoleRetail Manager
Correspondence Address31 Wellgarth Mews
Sedgefield
Stockton On Tees
Cleveland
TS21 3NN
Director NameMr Brian John Dinsdale
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(3 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 November 2004)
RoleLocal Government
Country of ResidenceEngland
Correspondence Address15 De Brus Park
Marton
Middlesbrough
TS8 9RZ
Director NameMr Robert Kevin Brady
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(3 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 May 2005)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address37 Maidstone Drive
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8QW
Director NameMr Christopher David Bull
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(5 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 January 2006)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address1 The Winthrops
Edwardstone
Sudbury
Suffolk
CO10 5QG
Director NameLinda Black
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(5 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 March 2007)
RoleChartered Surveyor
Correspondence Address10 Lower Grosvenor Place
London
Greater London
SW1W 0EN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed14 September 1999(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

15 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2008Liquidators statement of receipts and payments to 8 September 2008 (6 pages)
15 September 2008Liquidators statement of receipts and payments to 2 September 2008 (8 pages)
15 September 2008Return of final meeting in a members' voluntary winding up (5 pages)
1 July 2008Accounts for a small company made up to 31 August 2007 (8 pages)
20 September 2007Registered office changed on 20/09/07 from: 3RD floor centre north east 73-75 albert road middlesbrough TS1 2RU (1 page)
12 September 2007Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
10 September 2007Appointment of a voluntary liquidator (2 pages)
10 September 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 September 2007Declaration of solvency (3 pages)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
21 December 2006New director appointed (2 pages)
30 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
21 September 2006Director resigned (1 page)
21 September 2006Annual return made up to 14/09/06 (3 pages)
21 September 2006Director resigned (1 page)
9 June 2006New director appointed (2 pages)
9 June 2006Secretary resigned (1 page)
9 June 2006New secretary appointed (2 pages)
13 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
11 October 2005Annual return made up to 14/09/05 (8 pages)
11 October 2005New director appointed (1 page)
27 September 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
28 June 2005Director resigned (1 page)
15 March 2005New director appointed (2 pages)
15 March 2005Director resigned (1 page)
1 March 2005Secretary's particulars changed (1 page)
21 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
11 October 2004New director appointed (2 pages)
29 September 2004Annual return made up to 14/09/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 September 2004Director resigned (1 page)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
11 February 2004Director resigned (1 page)
8 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
11 November 2003New director appointed (2 pages)
5 November 2003Registered office changed on 05/11/03 from: 11TH floor centre north east 73-75 albert road middlesbrough TS1 2RU (1 page)
24 October 2003Director resigned (1 page)
24 October 2003New director appointed (2 pages)
20 September 2003Director resigned (1 page)
20 September 2003New director appointed (2 pages)
20 September 2003New director appointed (2 pages)
10 September 2003Annual return made up to 14/09/03 (7 pages)
30 May 2003Director resigned (1 page)
28 May 2003Director resigned (1 page)
28 May 2003Director resigned (1 page)
28 May 2003Director resigned (1 page)
12 April 2003Director resigned (1 page)
12 April 2003New director appointed (2 pages)
4 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
12 September 2002Director resigned (1 page)
2 June 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002Director resigned (1 page)
29 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
7 January 2002Director resigned (1 page)
29 November 2001New director appointed (2 pages)
9 November 2001Annual return made up to 14/09/01 (6 pages)
2 April 2001New director appointed (2 pages)
2 April 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
2 April 2001New director appointed (2 pages)
2 April 2001Director resigned (1 page)
2 April 2001New director appointed (2 pages)
2 April 2001Registered office changed on 02/04/01 from: sun alliance house 35 mosley street, newcastle upon tyne tyne & wear NE1 1AN (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
8 December 2000Annual return made up to 14/09/00 (10 pages)
27 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000Director resigned (1 page)
17 December 1999New director appointed (2 pages)
17 December 1999Director resigned (1 page)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
17 December 1999Director resigned (1 page)
17 December 1999Director resigned (1 page)
17 December 1999New director appointed (2 pages)
17 December 1999Director resigned (1 page)
17 December 1999New director appointed (2 pages)
17 December 1999Director resigned (1 page)
17 December 1999Director resigned (1 page)
14 September 1999Incorporation (46 pages)