13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Director Name | Mr John Lewis Burnley |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2000(11 years, 4 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Lantern Cottage Weeton Lane, Weeton Leeds LS17 0AN |
Secretary Name | Mr Cesidio Martin Di Ciacca |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2000(11 years, 4 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 Blairston Avenue Bothwell Lanarkshire G71 8SA Scotland |
Secretary Name | Mrs Sandra McCabe |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2000(11 years, 4 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Secretary Name | Teesland Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2003(14 years, 5 months after company formation) |
Appointment Duration | 20 years, 8 months |
Correspondence Address | 93 George Street Edinburgh EH2 3ES Scotland |
Director Name | David Clinton |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(3 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 February 1993) |
Role | Property Developer/Director |
Correspondence Address | Beau Vallon,Contlaw Road Milltimber Aberdeen Aberdeenshire AB1 0EJ Scotland |
Director Name | Richard Cecil Wood-Penn |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(3 years after company formation) |
Appointment Duration | 2 days (resigned 31 March 1992) |
Role | Property Executive |
Country of Residence | England |
Correspondence Address | 3 Glebe Road Cogenhoe Northampton Northamptonshire NN7 1NR |
Secretary Name | Christine Ann Ash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(3 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 18 Holbeck Avenue Scarborough North Yorkshire YO11 2XQ |
Director Name | Christine Ann Ash |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(3 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 28 February 1997) |
Role | Secretary |
Correspondence Address | 18 Holbeck Avenue Scarborough North Yorkshire YO11 2XQ |
Director Name | Nigel John Andrew Baker |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(4 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 January 1994) |
Role | Property Developer |
Correspondence Address | 17 Oaklands Road London SW14 8NJ |
Director Name | Mr Timothy William Maclear Campbell |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1994(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 April 1996) |
Role | Property Executive |
Country of Residence | England |
Correspondence Address | 3 Hawarden Grove Herne Hill London SE24 9DQ |
Director Name | Hilary Joan Cooper |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 February 1998) |
Role | Acct |
Correspondence Address | 73 Stepney Road Scarborough North Yorkshire YO12 5BT |
Secretary Name | Hilary Joan Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 February 1998) |
Role | Acct |
Correspondence Address | 73 Stepney Road Scarborough North Yorkshire YO12 5BT |
Secretary Name | Mr Stephen Paul McBride |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gryffe Main Street Upper Poppleton York North Yorkshire YO26 6EL |
Secretary Name | Leslie Murray Fraser Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 20 Franklin Street Scarborough North Yorkshire YO12 7JU |
Registered Address | Mazars Merchant Exchange Whitworth Street West Manchester M1 5WG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
12 January 2006 | Dissolved (1 page) |
---|---|
12 October 2005 | Liquidators statement of receipts and payments (5 pages) |
12 October 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 September 2005 | Liquidators statement of receipts and payments (5 pages) |
24 March 2005 | Liquidators statement of receipts and payments (5 pages) |
25 June 2004 | Registered office changed on 25/06/04 from: mazars regent house heaton lane stockport cheshire SK4 1BS (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: europa house 20,esplanade scarborough north yorkshire YO11 2AQ (1 page) |
10 March 2004 | Declaration of solvency (3 pages) |
10 March 2004 | Appointment of a voluntary liquidator (1 page) |
10 March 2004 | Resolutions
|
2 October 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
12 September 2003 | New secretary appointed (2 pages) |
9 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
19 December 2002 | Accounts for a dormant company made up to 28 February 2002 (6 pages) |
11 April 2002 | Return made up to 28/03/02; full list of members (7 pages) |
9 August 2001 | Accounts for a dormant company made up to 28 February 2001 (6 pages) |
26 April 2001 | Return made up to 28/03/01; full list of members (7 pages) |
20 November 2000 | Accounts for a dormant company made up to 29 February 2000 (7 pages) |
1 September 2000 | New director appointed (4 pages) |
1 September 2000 | New secretary appointed (2 pages) |
1 September 2000 | Secretary resigned (1 page) |
1 September 2000 | Secretary resigned (1 page) |
1 September 2000 | New secretary appointed (2 pages) |
21 August 2000 | Company name changed teesland development company (ba sildon) LIMITED\certificate issued on 22/08/00 (2 pages) |
10 May 2000 | Return made up to 28/03/00; full list of members (6 pages) |
13 March 2000 | Resolutions
|
8 May 1999 | Full accounts made up to 28 February 1999 (9 pages) |
4 May 1999 | Return made up to 28/03/99; full list of members (9 pages) |
2 November 1998 | Accounts for a dormant company made up to 28 February 1998 (5 pages) |
19 August 1998 | Company name changed teesland development company (so uthern) LIMITED\certificate issued on 20/08/98 (2 pages) |
14 April 1998 | Return made up to 28/03/98; full list of members (6 pages) |
3 March 1998 | Secretary resigned;director resigned (1 page) |
24 February 1998 | New secretary appointed (2 pages) |
31 December 1997 | Accounts for a dormant company made up to 28 February 1997 (3 pages) |
14 April 1997 | Return made up to 28/03/97; full list of members
|
21 March 1997 | Secretary resigned (1 page) |
5 February 1997 | New secretary appointed;new director appointed (1 page) |
16 December 1996 | Accounts for a dormant company made up to 29 February 1996 (3 pages) |
25 May 1996 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
2 May 1996 | Director resigned (1 page) |
23 April 1996 | Return made up to 28/03/96; full list of members (9 pages) |
25 March 1996 | Accounting reference date shortened from 30/09 to 28/02 (1 page) |
16 August 1995 | Accounts for a dormant company made up to 30 September 1994 (3 pages) |
24 July 1995 | Resolutions
|
25 April 1995 | Return made up to 28/03/95; full list of members (12 pages) |