Nunthorpe
Middlesbrough
Cleveland
TS7 0EY
Director Name | Jonathon Neil Moore |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 1996(3 years, 5 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Technician |
Correspondence Address | 42 Kirkham Road Nunthorpe Middlesbrough Cleveland TS7 0HF |
Director Name | John Alan Sullivan |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 August 1996) |
Role | Company Director |
Correspondence Address | 30 Whingroves Thornaby Stockton On Tees Cleveland TS17 9AL |
Secretary Name | John Alan Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 August 1996) |
Role | Company Director |
Correspondence Address | 30 Whingroves Thornaby Stockton On Tees Cleveland TS17 9AL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Puddlers Road South Bank Middlesbrough Cleveland TS6 6TX |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | South Bank |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Turnover | £370,549 |
Gross Profit | £69,914 |
Net Worth | £40,840 |
Cash | £7,725 |
Current Liabilities | £26,222 |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
29 January 2003 | Dissolved (1 page) |
---|---|
29 October 2002 | Completion of winding up (1 page) |
19 February 2002 | Order of court to wind up (5 pages) |
6 November 2000 | Administrator's abstract of receipts and payments (3 pages) |
2 October 2000 | Administrator's abstract of receipts and payments (3 pages) |
10 November 1999 | Notice of Administration Order (1 page) |
10 November 1999 | Administration Order (4 pages) |
16 March 1999 | Strike-off action suspended (1 page) |
25 February 1999 | Particulars of mortgage/charge (4 pages) |
15 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
28 February 1997 | Full accounts made up to 31 March 1994 (10 pages) |
28 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
28 February 1997 | Accounting reference date shortened from 31/05/96 to 31/03/96 (1 page) |
28 February 1997 | Full accounts made up to 31 March 1995 (10 pages) |
3 October 1996 | New director appointed (2 pages) |
26 September 1996 | Secretary resigned;director resigned (1 page) |
23 September 1996 | Particulars of mortgage/charge (7 pages) |
9 July 1996 | Return made up to 05/03/96; full list of members
|
23 April 1995 | Return made up to 05/03/95; full list of members (8 pages) |