Yarm
Stockton On Tees
TS15 9UQ
Director Name | Dr Anthony Bernard Shaw |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2001(same day as company formation) |
Role | Retired |
Correspondence Address | 18 Fairy Dell Marton Middlesbrough Cleveland TS7 8LF |
Director Name | Paul James Thompson |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2001(same day as company formation) |
Role | Self Employed |
Correspondence Address | 47 Goose Pasture Yarm Stockton On Tees TS15 9EP |
Director Name | Dr George Ewart |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(4 years after company formation) |
Appointment Duration | 3 years, 9 months (closed 20 January 2009) |
Role | Company Chiarman |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Scruton Northallerton North Yorkshire DL7 0QZ |
Director Name | Christopher Oliver |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(4 years after company formation) |
Appointment Duration | 3 years, 9 months (closed 20 January 2009) |
Role | Prison Govenor |
Correspondence Address | H M P Holme House Stockton On Tees Cleveland TS18 2QU |
Director Name | Prof Jill Radford |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(4 years after company formation) |
Appointment Duration | 3 years, 9 months (closed 20 January 2009) |
Role | Reseacher Lecturer |
Correspondence Address | 555l University Of Teeside Middlesbro Clveland TS1 3BA |
Secretary Name | Margaret Alderdice |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2005(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (closed 20 January 2009) |
Role | Company Director |
Correspondence Address | 97 Grange Road Darlington County Durham DL1 5NN |
Director Name | Gabrielle Lee |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2006(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 20 January 2009) |
Role | Person Governor |
Correspondence Address | 20 Beacon Avenue Sedgefield Cleveland TS21 3AB |
Secretary Name | Fiona Jane Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | High Garth 91 High Street Castleton Whitby North Yorkshire YO21 2DB |
Secretary Name | John Dilworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 November 2004) |
Role | Company Director |
Correspondence Address | 40 Chandlers Ridge Nunthorpe Middlesbrough North Yorkshire 7s7 0jl |
Director Name | Biniam Tesfai Araia |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Eritrea |
Status | Resigned |
Appointed | 01 April 2005(4 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 December 2006) |
Role | Youth Officer |
Correspondence Address | 18 Pelham Street Middlesbrough Cleveland TS1 4DL |
Director Name | Mr Leslie Bell |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(4 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 December 2006) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | 4 Sandwood Park Guisborough Cleveland TS14 8EH |
Registered Address | Briargate 4 Longlands Road Middlesbrough North Yorks TS4 2JL |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2008 | Full accounts made up to 31 January 2008 (17 pages) |
15 August 2008 | Application for striking-off (2 pages) |
27 March 2008 | Curr sho from 31/03/2008 to 31/01/2008 (1 page) |
16 October 2007 | Full accounts made up to 31 March 2007 (18 pages) |
10 April 2007 | Annual return made up to 19/03/07
|
5 September 2006 | Full accounts made up to 31 March 2006 (18 pages) |
25 August 2006 | New director appointed (2 pages) |
30 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | Annual return made up to 19/03/06 (7 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
23 November 2005 | Full accounts made up to 31 March 2005 (15 pages) |
29 July 2005 | Annual return made up to 19/03/05
|
4 July 2005 | New secretary appointed (2 pages) |
12 November 2004 | Full accounts made up to 31 March 2004 (17 pages) |
21 April 2004 | Annual return made up to 19/03/04 (4 pages) |
23 August 2003 | Full accounts made up to 31 March 2003 (17 pages) |
25 April 2003 | New secretary appointed (1 page) |
25 April 2003 | Secretary resigned (1 page) |
25 April 2003 | Annual return made up to 19/03/03 (4 pages) |
21 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
18 April 2002 | Annual return made up to 19/03/02
|
19 March 2001 | Incorporation (29 pages) |