Marton In Cleveland
Middlesbrough
TS7 8PQ
Director Name | Mohamed Lotfi Mohamed Shehata |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Egyptian |
Status | Closed |
Appointed | 31 December 1991(10 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 18 May 2004) |
Role | Engineer |
Correspondence Address | PO Box 5084 Salmiya 22061 Foreign |
Secretary Name | Mahmoud Lotfi Mohamed Shehata |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(10 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 18 May 2004) |
Role | Company Director |
Correspondence Address | 3 Ribbleton Close Marton In Cleveland Middlesbrough TS7 8PQ |
Director Name | John Henzell Hemy |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 18 September 1999) |
Role | Engineer |
Correspondence Address | 27 Walton Avenue Linthorpe Middlesbrough TS5 7RN |
Registered Address | C/O Pricewaterhousecoopers 89 Sandyford Road Newcastle Upon Tyne NE1 8HW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £379,572 |
Cash | £395 |
Current Liabilities | £1,663,326 |
Latest Accounts | 31 July 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
18 May 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2004 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2003 | Receiver ceasing to act (1 page) |
24 September 2003 | Receiver's abstract of receipts and payments (3 pages) |
18 October 2002 | Receiver's abstract of receipts and payments (3 pages) |
6 November 2001 | Receiver's abstract of receipts and payments (3 pages) |
29 August 2001 | Registered office changed on 29/08/01 from: north terrace house 29, norton road stockton on tees TS18 2BU (1 page) |
22 November 2000 | Receiver's abstract of receipts and payments (3 pages) |
14 July 2000 | Statement of Affairs in administrative receivership following report to creditors (8 pages) |
27 January 2000 | Administrative Receiver's report (6 pages) |
4 October 1999 | Director resigned (1 page) |
30 September 1999 | Appointment of receiver/manager (1 page) |
25 March 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
17 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
28 August 1998 | Ad 31/07/98--------- premium £ si [email protected]=47 £ ic 54688/54735 (2 pages) |
21 August 1998 | Resolutions
|
21 August 1998 | Resolutions
|
21 August 1998 | £ nc 100000/100087 08/07/98 (1 page) |
20 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
22 December 1997 | Return made up to 31/12/97; full list of members (6 pages) |
29 June 1997 | Ad 17/06/97--------- £ si 3754@1=3754 £ ic 50934/54688 (2 pages) |
6 June 1997 | Accounts for a small company made up to 31 July 1996 (11 pages) |
21 December 1996 | Particulars of mortgage/charge (3 pages) |
18 December 1996 | Return made up to 31/12/96; no change of members
|
11 April 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
26 January 1996 | Nc inc already adjusted 01/01/93 (1 page) |
26 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
26 January 1996 | Resolutions
|
7 March 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |