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 | 27 October 1993(8 months, 1 week after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Lantern Cottage Weeton Lane, Weeton Leeds LS17 0AN |
Secretary Name | Teesland Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2003(10 years, 6 months after company formation) |
Appointment Duration | 20 years, 7 months |
Correspondence Address | 93 George Street Edinburgh EH2 3ES Scotland |
Secretary Name | Christine Ann Ash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Holbeck Avenue Scarborough North Yorkshire YO11 2XQ |
Director Name | Mr Peter Joseph Cummings |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(8 months, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 02 February 1994) |
Role | Bank Manager |
Country of Residence | Scotland |
Correspondence Address | Glen View 6 Barloan Crescent Dumbarton Dunbartonshire G82 2AT Scotland |
Director Name | John Stewart Henderson |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(8 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 15 November 1994) |
Role | Bank Executive |
Correspondence Address | 28 Essex Road Edinburgh Lothian EH4 6LJ Scotland |
Director Name | Alasdair Murray Macconnell |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(8 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 15 November 1995) |
Role | Surveyor |
Correspondence Address | 10 The Elms Mill Holm Road Glasgow Strathclyde G44 3YQ Scotland |
Director Name | Jack Gibson Smith |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(8 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 15 November 1994) |
Role | Bank Manager |
Correspondence Address | 2 Glen Court Dunblane Perthshire FK15 0DY Scotland |
Director Name | Mr Eric Morrison Gibson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 November 1994) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 7 Barriedale Avenue Hamilton Lanarkshire ML3 9DB Scotland |
Director Name | John Barkley |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(1 year, 7 months after company formation) |
Appointment Duration | 1 year (resigned 16 October 1995) |
Role | Banker |
Correspondence Address | 29 Castleton Drive Newton Mearns Glasgow Lanarkshire G77 5LE Scotland |
Secretary Name | Hilary Joan Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | 73 Stepney Road Scarborough North Yorkshire YO12 5BT |
Secretary Name | Mr Stephen Paul McBride |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(4 years, 11 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(5 years 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 |
Secretary Name | Mr Cesidio Martin Di Ciacca |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 March 2004) |
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 | Resigned |
Appointed | 31 July 2000(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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, 1 month 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) |
15 September 2005 | Liquidators statement of receipts and payments (5 pages) |
29 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) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | Secretary resigned (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: europa house 20 esplanade scarborough n yorkshire YO11 2AQ (1 page) |
11 March 2004 | Return made up to 16/02/04; full list of members (8 pages) |
10 March 2004 | Declaration of solvency (3 pages) |
10 March 2004 | Resolutions
|
10 March 2004 | Appointment of a voluntary liquidator (1 page) |
2 October 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
12 September 2003 | New secretary appointed (2 pages) |
1 March 2003 | Return made up to 16/02/03; full list of members (7 pages) |
19 December 2002 | Accounts for a dormant company made up to 28 February 2002 (6 pages) |
1 March 2002 | Return made up to 16/02/02; full list of members (7 pages) |
9 August 2001 | Accounts for a dormant company made up to 28 February 2001 (6 pages) |
22 February 2001 | Return made up to 16/02/01; 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 | Secretary resigned (1 page) |
1 September 2000 | Secretary resigned (1 page) |
1 September 2000 | New secretary appointed (2 pages) |
1 September 2000 | New secretary appointed (2 pages) |
22 August 2000 | Company name changed teesland development company (le eds) LIMITED\certificate issued on 23/08/00 (2 pages) |
18 April 2000 | Return made up to 26/02/00; full list of members (7 pages) |
13 March 2000 | Resolutions
|
8 May 1999 | Accounts made up to 28 February 1999 (11 pages) |
4 March 1999 | Return made up to 16/02/99; full list of members (10 pages) |
2 November 1998 | Accounts made up to 28 February 1998 (11 pages) |
24 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | Return made up to 16/02/98; full list of members (10 pages) |
3 March 1998 | Secretary resigned (1 page) |
24 February 1998 | New secretary appointed (2 pages) |
15 December 1997 | Director's particulars changed (1 page) |
13 November 1997 | Accounts made up to 28 February 1997 (11 pages) |
21 March 1997 | Secretary resigned (1 page) |
12 March 1997 | Return made up to 16/02/97; full list of members
|
5 February 1997 | New secretary appointed (1 page) |
22 October 1996 | Accounts made up to 29 February 1996 (9 pages) |
17 July 1996 | Director resigned (1 page) |
25 February 1996 | Return made up to 16/02/96; full list of members (9 pages) |
30 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 1995 | Director resigned (2 pages) |
23 October 1995 | Director resigned (2 pages) |
30 March 1995 | Return made up to 16/02/95; full list of members (18 pages) |