Thornaby
Stockton On Tees
TS17 0AF
Secretary Name | Mr Mohammad Saeed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 1992(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 09 December 2003) |
Role | Company Director |
Correspondence Address | 23 Carlton Drive Bassleton Court Thornaby Cleveland TS17 0EW |
Director Name | Mr Mohammad Sajid |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(5 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | 58 Bassleton Lane Thornaby Cleveland TS17 0AF |
Registered Address | 17 Stephenson Street Gladstone Industrial Estate Thornaby Cleveland TS17 6AL |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£128,273 |
Cash | £22,057 |
Current Liabilities | £234,767 |
Latest Accounts | 30 November 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
9 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
16 July 2003 | Application for striking-off (1 page) |
2 April 2003 | Return made up to 08/02/03; full list of members
|
21 January 2003 | Director resigned (1 page) |
30 September 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
11 March 2002 | Return made up to 08/02/02; full list of members (6 pages) |
4 July 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
2 July 2001 | Accounting reference date extended from 31/08/00 to 30/11/00 (1 page) |
29 March 2001 | Return made up to 08/02/01; full list of members (6 pages) |
20 April 2000 | Particulars of mortgage/charge (4 pages) |
30 September 1999 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
30 September 1999 | Resolutions
|
12 February 1999 | Return made up to 08/02/99; no change of members (4 pages) |
29 October 1998 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
31 March 1998 | Return made up to 08/02/98; full list of members (6 pages) |
31 March 1998 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
31 March 1998 | Resolutions
|
20 March 1997 | Return made up to 08/02/97; no change of members
|
27 October 1996 | Resolutions
|
23 February 1996 | Return made up to 08/02/96; full list of members (6 pages) |
8 January 1996 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
8 January 1996 | Resolutions
|