Nunthorpe
Middlesbrough
Cleveland
TS7 0NA
Director Name | Mr Antony John Taylor |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 1994(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 62 Junction Road Norton Stockton On Tees Cleveland TS20 1PT |
Secretary Name | Lucy Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2001(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 03 September 2002) |
Role | Administration Assistant |
Correspondence Address | 62 Junction Road Norton Stockton On Tees Cleveland TS20 1PT |
Secretary Name | David Slack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Florence Court Ingleby Barwick Stockton On Tees Cleveland TS17 0YJ |
Secretary Name | Susan Patricia Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(12 months after company formation) |
Appointment Duration | 6 years (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 39 Alverstone Avenue Hartlepool Cleveland TS25 5AG |
Registered Address | Christie & Proud Chandler House 64 Duke Street Darlington DL3 7AN |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Year | 2014 |
---|---|
Net Worth | -£941 |
Current Liabilities | £941 |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
3 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2002 | Application for striking-off (1 page) |
22 June 2001 | Return made up to 04/05/01; full list of members
|
13 June 2001 | New secretary appointed (2 pages) |
24 May 2001 | New secretary appointed (2 pages) |
2 April 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
2 April 2001 | Registered office changed on 02/04/01 from: exchange buildings 66 church street hartlepool cleveland TS24 7DN (1 page) |
16 May 2000 | Return made up to 04/05/00; full list of members (6 pages) |
30 March 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
14 June 1999 | Return made up to 04/05/99; no change of members (4 pages) |
16 December 1998 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
10 May 1998 | Return made up to 04/05/98; full list of members (6 pages) |
17 March 1998 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
7 July 1997 | Return made up to 04/05/97; no change of members (4 pages) |
24 April 1997 | Registered office changed on 24/04/97 from: suite 3 municipal buildings church square hartlepool cleveland TS24 7EQ (1 page) |
14 March 1997 | Full accounts made up to 31 May 1996 (10 pages) |
28 May 1996 | Return made up to 04/05/96; no change of members
|
25 August 1995 | Accounts for a small company made up to 31 May 1995 (10 pages) |
5 June 1995 | Return made up to 04/05/95; full list of members (6 pages) |
22 May 1995 | Registered office changed on 22/05/95 from: 17 high force road middlesbrough cleveland TS2 1RH (1 page) |
22 May 1995 | Secretary resigned;new secretary appointed (2 pages) |