Normanby
Middlesbrough
Cleveland
TS6 0SE
Secretary Name | Mr Anthony Graham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 1994(same day as company formation) |
Role | Structural Engineer |
Correspondence Address | 9 Southwark Close Normanby Middlesbrough Cleveland TS6 0SE |
Director Name | Mr Kenneth Spring |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 1994(2 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 12 months (closed 22 April 2003) |
Role | Structural Engineer |
Correspondence Address | 9 Okehampton Drive Marton In Cleveland Middlesbrough Cleveland TS7 8JT |
Director Name | Mr Brian Easby |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(same day as company formation) |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Carlbury Avenue Acklam Middlesbrough Cleveland TS5 8SE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Southlands Centre Ormesby Road Middlesbrough Cleveland TS3 0HB |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Park End & Beckfield |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £26,469 |
Cash | £14,108 |
Current Liabilities | £12,814 |
Latest Accounts | 31 January 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2002 | Voluntary strike-off action has been suspended (1 page) |
28 October 2002 | Application for striking-off (1 page) |
24 May 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
11 April 2002 | Accounting reference date extended from 31/10/01 to 31/01/02 (1 page) |
21 February 2002 | Return made up to 26/01/02; full list of members (6 pages) |
27 July 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
21 March 2001 | Return made up to 26/01/01; full list of members (6 pages) |
30 June 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
2 February 2000 | Return made up to 26/01/00; full list of members (6 pages) |
2 June 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
5 February 1999 | Return made up to 26/01/99; full list of members (6 pages) |
24 June 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
16 June 1998 | Particulars of mortgage/charge (3 pages) |
16 March 1998 | Return made up to 26/01/98; full list of members (6 pages) |
28 August 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
18 June 1997 | Registered office changed on 18/06/97 from: 4 palladium building eastbourne road middlesbrough cleveland TS4 2UA (1 page) |
3 February 1997 | Return made up to 26/01/97; full list of members (6 pages) |
14 June 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
11 February 1996 | Return made up to 26/01/96; full list of members (6 pages) |