Marton
Middlesbrough
TS7 8LQ
Secretary Name | Margaret Gilhooley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 1999(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 14 January 2003) |
Role | Company Director |
Correspondence Address | 24 Rosemoor Close Marton Middlesbrough TS7 8LQ |
Director Name | Margaret Gilhooley |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Rosemoor Close Marton Middlesbrough TS7 8LQ |
Director Name | Edmund Pentland |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 7 Blackwell Grove Darlington County Durham DL3 8QS |
Secretary Name | Edmund Pentland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 7 Blackwell Grove Darlington County Durham DL3 8QS |
Secretary Name | Mr Paul Christopher Gilhooley |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 10 March 1997(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 October 1999) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 24 Rosemoor Close Marton Middlesbrough TS7 8LQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 24 Rosemoor Close Marton Middlesbrough Cleveland TS7 8LQ |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Ward | Marton West |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £636 |
Cash | £7,131 |
Current Liabilities | £14,772 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
14 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2001 | Return made up to 13/04/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
9 October 2000 | Return made up to 13/04/00; full list of members (6 pages) |
3 November 1999 | New secretary appointed (2 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
3 November 1999 | Secretary resigned (1 page) |
22 July 1999 | Return made up to 13/04/99; full list of members (6 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
1 May 1998 | Return made up to 13/04/98; no change of members (4 pages) |
22 December 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
4 September 1997 | Return made up to 13/04/97; full list of members
|
1 April 1997 | Director resigned (1 page) |
26 March 1997 | Registered office changed on 26/03/97 from: 7 blackwell grove darlington co durham DL3 8QS (1 page) |
9 June 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
3 June 1996 | Return made up to 13/04/96; no change of members (4 pages) |
23 May 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
21 April 1995 | Return made up to 13/04/95; no change of members
|