Stockton On Tees
Cleveland
TS19 0EX
Secretary Name | Robert Townsend |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 1998(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 12 March 2002) |
Role | Company Director |
Correspondence Address | 58 Dundas Street Stockton On Tees Cleveland TS19 0EX |
Director Name | Sandra Catherine Maxwell |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1999(8 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 12 March 2002) |
Role | Company Director |
Correspondence Address | 120 Garth Twentyfour Killingworth Newcastle Upon Tyne Tyne & Wear NE12 6HN |
Director Name | Ms Christine Despina Zacharia |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 May 1992(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 September 1995) |
Role | Town Planner |
Correspondence Address | 3 Overhill Road East Dulwich London SE22 0PQ |
Secretary Name | Ms Christine Despina Zacharia |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 29 May 1992(1 year after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 October 1997) |
Role | Company Director |
Correspondence Address | 3 Overhill Road East Dulwich London SE22 0PQ |
Secretary Name | David Bulman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(6 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 April 1998) |
Role | Company Director |
Correspondence Address | 37 Hengrave Road London SE23 3NW |
Director Name | Stephen Spurgin |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 January 2001) |
Role | Company Director |
Correspondence Address | 30 Vernon Road Sutton Surrey SM1 4QX |
Registered Address | Room 15 Unit 24 Philadelphia Complex Houghton Le Spring County Durham DH4 4UG |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Shiney Row |
Built Up Area | Sunderland |
Latest Accounts | 28 November 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 November |
12 March 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2001 | Director resigned (1 page) |
4 September 2000 | Amended full accounts made up to 28 November 1997 (6 pages) |
4 September 2000 | Amended full accounts made up to 28 November 1998 (6 pages) |
25 May 2000 | Return made up to 29/05/00; full list of members (7 pages) |
8 March 2000 | Full accounts made up to 28 November 1998 (6 pages) |
29 February 2000 | Company name changed tricity asset management LIMITED\certificate issued on 01/03/00 (2 pages) |
22 February 2000 | Registered office changed on 22/02/00 from: 8 zetland terrace loftus saltburn by the sea cleveland TS13 4PN (1 page) |
16 July 1999 | New director appointed (2 pages) |
25 June 1999 | Return made up to 29/05/99; full list of members (6 pages) |
2 March 1999 | Full accounts made up to 28 November 1997 (8 pages) |
22 February 1999 | Registered office changed on 22/02/99 from: 15 rathfern road catford london SE6 4NJ (1 page) |
30 June 1998 | Secretary resigned (1 page) |
30 June 1998 | New secretary appointed (2 pages) |
30 June 1998 | Return made up to 29/05/98; full list of members (6 pages) |
29 May 1998 | Full accounts made up to 28 November 1996 (10 pages) |
26 May 1998 | New director appointed (2 pages) |
27 October 1997 | Secretary resigned (1 page) |
27 October 1997 | New secretary appointed (2 pages) |
26 October 1997 | Registered office changed on 26/10/97 from: 3 overhill road east dulwich london SE22 0PQ (1 page) |
10 July 1997 | Return made up to 29/05/97; full list of members (6 pages) |
29 January 1997 | Company name changed southlands property company limi ted\certificate issued on 30/01/97 (2 pages) |
27 August 1996 | Full accounts made up to 28 November 1995 (12 pages) |
25 May 1996 | Return made up to 29/05/96; no change of members (4 pages) |
13 September 1995 | Director resigned (4 pages) |
22 May 1995 | Return made up to 29/05/95; no change of members
|
12 May 1995 | Accounts for a small company made up to 28 November 1994 (24 pages) |