Marton
Middlesbrough
TS7 8DB
Director Name | Susan Farrell |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2005(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 29 March 2009) |
Role | Retired |
Correspondence Address | 18 Yew Tree Avenue Redcar Cleveland TS10 4QG |
Director Name | Michael Patrick Mc Guiness |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 14 Crambourne Redcar Cleveland TS10 2SD |
Secretary Name | John Brian Hewitson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Pinewood Road Marton Middlesbrough TS7 8DB |
Director Name | Peter John Robson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(1 week, 1 day after company formation) |
Appointment Duration | 6 months (resigned 11 December 2001) |
Role | Transport Director |
Correspondence Address | 69 Fewston Close Newton Aycliffe County Durham DL5 7HF |
Director Name | Alan Heads |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(8 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 July 2002) |
Role | Maintenance Engineer |
Correspondence Address | 3 Shire Garth Welbury North Yorkshire DL6 2SS |
Secretary Name | Michael Patrick McGuinness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(8 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 July 2002) |
Role | Company Director |
Correspondence Address | 14 Cranbourne Drive Redcar Cleveland TS10 2SP |
Registered Address | Tenon Recovery Suite 5c Tower House Business Centre Fishergate York YO10 4UA |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Fishergate |
Built Up Area | York |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 31 May |
29 December 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
29 December 2008 | Liquidators statement of receipts and payments to 4 March 2008 (5 pages) |
25 June 2008 | Registered office changed on 25/06/2008 from jacksons jolliffe cork 2A low ousegate york YO1 9QU (1 page) |
12 December 2007 | Liquidators statement of receipts and payments (5 pages) |
13 June 2007 | Liquidators statement of receipts and payments (5 pages) |
5 January 2007 | Liquidators statement of receipts and payments (5 pages) |
12 December 2005 | Resolutions
|
12 December 2005 | Appointment of a voluntary liquidator (1 page) |
12 December 2005 | Statement of affairs (7 pages) |
29 November 2005 | Registered office changed on 29/11/05 from: 217 owton manor lane hartlepool TS25 3QF (1 page) |
15 November 2005 | New director appointed (2 pages) |
10 November 2005 | Director resigned (1 page) |
26 September 2005 | Registered office changed on 26/09/05 from: 14 cranbourne drive redcar cleveland TS10 2SP (1 page) |
26 September 2005 | Director resigned (1 page) |
24 June 2005 | Return made up to 04/06/05; full list of members (6 pages) |
31 March 2005 | Partial exemption accounts made up to 31 May 2004 (9 pages) |
2 December 2004 | Particulars of mortgage/charge (31 pages) |
15 June 2004 | Return made up to 04/06/04; full list of members (6 pages) |
26 April 2004 | Partial exemption accounts made up to 31 May 2003 (9 pages) |
10 June 2003 | Return made up to 04/06/03; full list of members (6 pages) |
2 November 2002 | Partial exemption accounts made up to 31 May 2002 (9 pages) |
15 October 2002 | Registered office changed on 15/10/02 from: commercial house commercial street middlesbrough cleveland TS2 1PP (1 page) |
15 October 2002 | Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page) |
16 August 2002 | Particulars of mortgage/charge (7 pages) |
5 August 2002 | New secretary appointed (2 pages) |
5 August 2002 | Secretary resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
12 April 2002 | Particulars of mortgage/charge (7 pages) |
13 March 2002 | New director appointed (1 page) |
4 March 2002 | New secretary appointed (1 page) |
21 February 2002 | Secretary resigned (1 page) |
19 February 2002 | Registered office changed on 19/02/02 from: 14 cranbourne drive redcar cleveland TS10 2SP (1 page) |
24 December 2001 | Director resigned (1 page) |
19 June 2001 | New director appointed (2 pages) |
15 June 2001 | Registered office changed on 15/06/01 from: 109B marton road middlesbrough cleveland TS1 2DU (1 page) |