Great Ayton
Middlesbrough
Cleveland
TS9 6PD
Director Name | Graeme Everitt Hill |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2007(74 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 29 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 243 Ashley Road Hale Cheshire WA1S 9NE |
Director Name | David Barrie Lawson |
---|---|
Date of Birth | September 1965 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2007(74 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 29 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Penshaw House 5 Pinfold Lane Misterton Doncaster South Yorkshire DN10 4FE |
Secretary Name | David William Murray Horne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2007(74 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 29 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Torduff 2 Barnshot Road Edinburgh Midlothian EH13 0DH Scotland |
Director Name | Ian Alan Crane |
---|---|
Date of Birth | July 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(58 years, 5 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 St Lucia Lane Guisborough Cleveland TS14 8BY |
Director Name | Charles Reginald Hugh Crosland |
---|---|
Date of Birth | October 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(58 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 October 1995) |
Role | Company Director |
Correspondence Address | Danes Little Berkhamsted Hertford Herts SG13 8LU |
Director Name | Albert Francis Warman |
---|---|
Date of Birth | May 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(58 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 October 1994) |
Role | Company Director |
Correspondence Address | 2 Brookland Court Reigate Surrey RH2 0EE |
Secretary Name | William Terence Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(58 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Newport Works Forty Foot Road Middlesbrough Cleveland TS2 1HG |
Director Name | Martin George Dix |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 1992(59 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 November 1995) |
Role | Steel Stockholder |
Correspondence Address | 8 Belsay Court Sedgefield Stockton On Tees Cleveland TS21 2JA |
Secretary Name | Ian Alan Crane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(62 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 St Lucia Lane Guisborough Cleveland TS14 8BY |
Secretary Name | Malcolm Sanderson Stayman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(62 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | 35 Fountains Avenue Ingleby Barwick Stockton On Tees Cleveland TS17 0TX |
Director Name | Mr Nigel James Alexander Learmond |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1996(63 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Marryat Road Wimbledon London SW19 5BD |
Director Name | Mr Nigel James Alexander Learmond |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(71 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Marryat Road Wimbledon London SW19 5BD |
Director Name | Mr James Donald Gilmour Wilson |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(74 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 27 November 2008) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 12 Henderland Road Edinburgh Midlothian EH12 6BB Scotland |
Registered Address | Brightgate House Cobra Court 1 Brightgate Way Trafford Park Manchester M32 0TB |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £15,028,005 |
Gross Profit | £1,889,239 |
Net Worth | £4,358,956 |
Cash | £252 |
Current Liabilities | £4,142,095 |
Latest Accounts | 31 January 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
28 February 2013 | Bona Vacantia disclaimer (1 page) |
---|---|
29 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2009 | Application for striking-off (2 pages) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
9 January 2009 | Company name changed parson & crosland LIMITED\certificate issued on 12/01/09 (2 pages) |
7 January 2009 | Memorandum of capital- - processed 07/01/09 (1 page) |
7 January 2009 | Solvency statement dated 31/12/08 (1 page) |
7 January 2009 | Resolutions
|
17 December 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
4 December 2008 | Appointment terminated director james wilson (1 page) |
26 November 2008 | Full accounts made up to 31 January 2008 (18 pages) |
29 October 2008 | Registered office changed on 29/10/2008 from newport works forty foot road middlesbrough cleveland TS2 1HH (1 page) |
25 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
11 February 2008 | Resolutions
|
14 January 2008 | Auditor's resignation (1 page) |
1 December 2007 | New director appointed (4 pages) |
1 December 2007 | New director appointed (5 pages) |
1 December 2007 | New director appointed (2 pages) |
27 November 2007 | New secretary appointed (2 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | Accounting reference date extended from 31/12/07 to 31/01/08 (1 page) |
26 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
25 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
9 June 2006 | Accounts for a medium company made up to 31 December 2005 (13 pages) |
22 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
21 June 2005 | Accounts for a medium company made up to 31 December 2004 (14 pages) |
18 March 2005 | New director appointed (2 pages) |
27 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
24 May 2004 | Accounts for a medium company made up to 31 December 2003 (14 pages) |
10 December 2003 | Company name changed parson & crosland (middlesbrough ) LIMITED\certificate issued on 10/12/03 (2 pages) |
11 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
22 May 2003 | Accounts for a medium company made up to 31 December 2002 (13 pages) |
6 January 2003 | Particulars of mortgage/charge (4 pages) |
6 January 2003 | Declaration of assistance for shares acquisition (5 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
23 December 2002 | Resolutions
|
22 December 2002 | Director resigned (1 page) |
26 June 2002 | Accounts for a medium company made up to 31 December 2001 (10 pages) |
13 July 2001 | Accounts for a medium company made up to 31 December 2000 (10 pages) |
11 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
14 July 2000 | Return made up to 30/06/00; full list of members
|
21 June 2000 | New director appointed (2 pages) |
16 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
13 August 1999 | Accounts for a medium company made up to 31 December 1998 (12 pages) |
13 July 1999 | Return made up to 30/06/99; full list of members (4 pages) |
16 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
12 October 1997 | Auditor's resignation (1 page) |
8 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
16 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
18 September 1996 | New director appointed (2 pages) |
12 August 1996 | Return made up to 30/06/96; full list of members (6 pages) |
11 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
22 November 1995 | New secretary appointed (2 pages) |
22 November 1995 | Director resigned (2 pages) |
22 November 1995 | Director resigned (2 pages) |
22 November 1995 | Secretary resigned (2 pages) |
13 July 1995 | New secretary appointed (2 pages) |
13 July 1995 | Secretary resigned (2 pages) |
6 July 1995 | Full accounts made up to 31 December 1994 (10 pages) |
11 October 1991 | £ nc 1500/1500000 12/09/91 (1 page) |
30 January 1933 | Certificate of incorporation (1 page) |
30 January 1933 | Incorporation (45 pages) |