Grey Towers Park
Nunthorpe
Middlesbrough
TS7 0GB
Director Name | Mr Paul McDermott |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 1997(19 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 16 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Barnes Wallis Way Marske By The Sea Redcar TS11 6NA |
Secretary Name | Mr Paul McDermott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 1997(19 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 16 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Barnes Wallis Way Marske By The Sea Redcar TS11 6NA |
Director Name | Mr Peter Mc Dermott |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(13 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 13 October 1997) |
Role | Shoe Retailer |
Correspondence Address | 18 Knaresborough Avenue Marton In Cleveland Middlesbrough Cleveland TS7 8LN |
Director Name | Barbara McDermott |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(13 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 13 October 1997) |
Role | Shoe Retailer |
Correspondence Address | 18 Knaresborough Avenue Marton In Cleveland Middlesbrough Cleveland TS7 8LN |
Secretary Name | Barbara McDermott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(13 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 13 October 1997) |
Role | Company Director |
Correspondence Address | 18 Knaresborough Avenue Marton In Cleveland Middlesbrough Cleveland TS7 8LN |
Registered Address | 48 Earlsway Teesside Industrial Estate Thornaby On Tees TS17 9JU |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Stainsby Hill |
Year | 2014 |
---|---|
Turnover | £4,629 |
Gross Profit | -£21,663 |
Net Worth | -£36,249 |
Cash | £684,818 |
Current Liabilities | £22,500 |
Latest Accounts | 30 September 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
16 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2008 | Application for striking-off (1 page) |
22 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
5 October 2007 | Auditor's resignation (2 pages) |
21 June 2007 | Full accounts made up to 30 September 2006 (12 pages) |
1 February 2007 | Director's particulars changed (1 page) |
17 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
4 August 2006 | Auditor's resignation (2 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (11 pages) |
7 November 2005 | Full accounts made up to 30 September 2004 (10 pages) |
26 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
28 April 2005 | Return made up to 30/09/04; full list of members (7 pages) |
2 February 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
31 December 2003 | Nc inc already adjusted 01/10/03 (1 page) |
15 December 2003 | Ad 01/10/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 December 2003 | Resolutions
|
10 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
1 September 2003 | Company name changed man style shoes LIMITED\certificate issued on 01/09/03 (2 pages) |
10 March 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
8 October 2002 | Return made up to 30/09/02; full list of members
|
12 March 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
7 November 2001 | Return made up to 30/09/01; full list of members (6 pages) |
14 December 2000 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
2 November 2000 | Return made up to 30/09/00; full list of members (6 pages) |
8 February 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
19 October 1999 | Return made up to 30/09/99; full list of members
|
5 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 1999 | Registered office changed on 11/01/99 from: 3C bowes road riverside park industrial park middlesbrough TS2 1LU (1 page) |
6 January 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
13 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
8 January 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
30 October 1997 | Secretary resigned;director resigned (1 page) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | New secretary appointed;new director appointed (2 pages) |
27 October 1997 | Return made up to 30/09/97; no change of members
|
8 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
12 October 1995 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
11 July 1978 | Incorporation (13 pages) |
11 July 1978 | Certificate of incorporation (1 page) |