Redcar
Cleveland
TS10 1SE
Secretary Name | Nicholas Peter Upton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 1994(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Thornton Road Thornton Middlesbrough Cleveland TS8 9BS |
Director Name | Kate Elizabeth Busby |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 1995(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 24 August 2004) |
Role | Market Research Deputy Regiona |
Correspondence Address | 121 High St West Redcar Cleveland TS10 1SE |
Director Name | Nicholas Peter Upton |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Thornton Road Thornton Middlesbrough Cleveland TS8 9BS |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | C/O Anderson Barrowcliff Waterloo House Teesdale South Thornaby On Tees TS17 6SA |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | -£8,081 |
Cash | £2,102 |
Current Liabilities | £10,183 |
Latest Accounts | 31 August 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2004 | Application for striking-off (1 page) |
3 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
24 September 2002 | Return made up to 22/06/02; full list of members (7 pages) |
2 October 2001 | Total exemption small company accounts made up to 31 August 2000 (7 pages) |
21 September 2001 | Return made up to 22/06/01; full list of members (6 pages) |
6 September 2001 | Registered office changed on 06/09/01 from: 242 marton road middlesborough cleveland TS4 2AJ (1 page) |
22 September 2000 | Return made up to 22/06/00; full list of members (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
22 September 1999 | Return made up to 22/06/99; full list of members (8 pages) |
5 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
18 August 1998 | Return made up to 22/06/98; full list of members (6 pages) |
3 July 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
1 May 1998 | Accounting reference date extended from 30/06/97 to 31/08/97 (1 page) |
3 September 1997 | Return made up to 22/06/97; full list of members (6 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
12 July 1996 | Return made up to 22/06/96; full list of members
|
23 April 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
19 September 1995 | Director's particulars changed;director resigned;new director appointed (2 pages) |