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(10 years 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(10 years 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(10 years 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(13 years, 1 month after company formation) |
Appointment Duration | 20 years, 8 months |
Correspondence Address | 93 George Street Edinburgh EH2 3ES Scotland |
Director Name | Gordon William Robb |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(1 year after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 February 1998) |
Role | Company Director |
Correspondence Address | 4 Melville Street Edinburgh EH3 7NZ Scotland |
Secretary Name | Christine Ann Ash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(1 year after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 18 Holbeck Avenue Scarborough North Yorkshire YO11 2XQ |
Secretary Name | Mrs Alana Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 May 2000) |
Role | Company Director |
Correspondence Address | 148 Longwestgate Scarborough North Yorkshire YO11 1RG |
Director Name | Mr Stephen Paul McBride |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2000) |
Role | Financial Controller |
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 | 26 May 2000(9 years, 10 months after company formation) |
Appointment Duration | 2 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 |
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 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 October 2005 | Liquidators statement of receipts and payments (5 pages) |
14 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) |
18 March 2004 | Registered office changed on 18/03/04 from: europa house 20 esplanade scarborough north yorkshire YO11 2AQ (1 page) |
12 March 2004 | Declaration of solvency (3 pages) |
12 March 2004 | Appointment of a voluntary liquidator (1 page) |
12 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) |
31 July 2003 | Return made up to 24/07/03; full list of members (7 pages) |
19 December 2002 | Accounts for a dormant company made up to 28 February 2002 (6 pages) |
7 September 2001 | Return made up to 24/07/01; full list of members (7 pages) |
9 August 2001 | Accounts for a dormant company made up to 28 February 2001 (6 pages) |
3 January 2001 | Full accounts made up to 29 February 2000 (9 pages) |
1 September 2000 | Secretary resigned (1 page) |
1 September 2000 | New director appointed (4 pages) |
1 September 2000 | New secretary appointed (2 pages) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | New secretary appointed (2 pages) |
21 August 2000 | Company name changed teesland development company (as cot) LIMITED\certificate issued on 22/08/00 (2 pages) |
31 July 2000 | New secretary appointed (2 pages) |
31 July 2000 | Return made up to 24/07/00; full list of members
|
31 July 2000 | Secretary resigned (1 page) |
13 July 2000 | New secretary appointed (2 pages) |
13 July 2000 | Secretary resigned (1 page) |
25 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1999 | Full accounts made up to 28 February 1999 (9 pages) |
3 August 1999 | Return made up to 24/07/99; full list of members (10 pages) |
23 September 1998 | Full accounts made up to 28 February 1998 (9 pages) |
25 August 1998 | Return made up to 24/07/98; full list of members (10 pages) |
20 August 1998 | Director's particulars changed (1 page) |
7 August 1998 | New director appointed (2 pages) |
6 March 1998 | Secretary's particulars changed (1 page) |
8 January 1998 | Full accounts made up to 28 February 1997 (9 pages) |
3 September 1997 | Return made up to 24/07/97; full list of members (9 pages) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | Secretary's particulars changed (1 page) |
11 March 1997 | Accounting reference date extended from 31/12/96 to 28/02/97 (1 page) |
5 February 1997 | New secretary appointed (2 pages) |
27 August 1996 | Return made up to 24/07/96; full list of members (9 pages) |
21 June 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
1 September 1995 | Return made up to 24/07/95; change of members (12 pages) |
16 August 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |