Coulby Newham
Middlesbrough
Cleveland
TS8 0XT
Secretary Name | Marie Banks |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 1993(3 weeks, 5 days after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Correspondence Address | 17 Comfrey Coulby Newham Middlesbrough Cleveland TS8 0XE |
Director Name | Marie Banks |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 1993(6 months, 3 weeks after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Correspondence Address | 17 Comfrey Coulby Newham Middlesbrough Cleveland TS8 0XE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 19 Borough Road Sunderland SR1 1LA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
24 May 2000 | Dissolved (1 page) |
---|---|
24 February 2000 | Liquidators statement of receipts and payments (5 pages) |
24 February 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 February 2000 | Liquidators statement of receipts and payments (7 pages) |
5 February 1999 | Statement of affairs (9 pages) |
5 February 1999 | Appointment of a voluntary liquidator (1 page) |
5 February 1999 | Resolutions
|
19 January 1999 | Registered office changed on 19/01/99 from: unit 2A high force road middlesbrough cleveland TS2 1RH (1 page) |
17 August 1998 | Registered office changed on 17/08/98 from: suite 507 belasis business centr coxwold way belasis technology park billingham cleveland TS23 4EA (1 page) |
26 May 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
11 April 1998 | Return made up to 14/04/98; full list of members (6 pages) |
28 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
9 April 1997 | Return made up to 14/04/97; no change of members
|
19 June 1996 | Return made up to 14/04/96; full list of members (6 pages) |
11 December 1995 | Accounts for a small company made up to 30 September 1995 (6 pages) |
21 April 1995 | Return made up to 14/04/95; no change of members
|
12 April 1995 | Registered office changed on 12/04/95 from: 52,southwood coulby newham middlesborough cleveland TS8 0OF (1 page) |
27 March 1995 | Memorandum and Articles of Association (34 pages) |