Normanby
Middlesbrough
Cleveland
TS6 0LQ
Secretary Name | Carl Beach |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1999(4 years, 6 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Correspondence Address | 35 Lambeth Road Middlesbrough Cleveland TS5 6ED |
Director Name | Terence Brown |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(same day as company formation) |
Role | Managing Director |
Correspondence Address | 18 Waverly Street Middlesbrough Cleveland TS1 4EX |
Secretary Name | Kathryn Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 36 West Street Normanby Middlesbrough Cleveland TS6 0LQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1st Floor 200 Linthorpe Road Middlesbrough Cleveland TS1 3RF |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £310,543 |
Cash | £9,909 |
Current Liabilities | £146,346 |
Latest Accounts | 31 July 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
1 June 2004 | Dissolved (1 page) |
---|---|
16 May 2002 | Completion of winding up (1 page) |
16 May 2002 | Dissolution deferment (1 page) |
19 August 1999 | Order of court to wind up (1 page) |
9 March 1999 | New secretary appointed (2 pages) |
24 February 1999 | Secretary resigned (1 page) |
24 January 1999 | Registered office changed on 24/01/99 from: the ayresome park 2-6 albert road middlesborough cleveland TS1 0PQ (1 page) |
11 September 1998 | Return made up to 11/07/98; no change of members (4 pages) |
26 August 1998 | Registered office changed on 26/08/98 from: 200 linthorpe road middlesbrough cleveland TS1 3RF (1 page) |
23 April 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
18 August 1997 | Return made up to 11/07/97; full list of members
|
1 August 1997 | Particulars of mortgage/charge (3 pages) |
28 May 1997 | Particulars of mortgage/charge (3 pages) |
13 May 1997 | Registered office changed on 13/05/97 from: ayresome park 2-6 albert road middlesborough cleveland TS1 0PQ (1 page) |
5 March 1997 | Company name changed northern landlords LIMITED\certificate issued on 06/03/97 (2 pages) |
31 January 1997 | Director resigned (1 page) |
6 January 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
25 September 1996 | Return made up to 11/07/95; full list of members (5 pages) |
25 September 1996 | Return made up to 11/07/96; full list of members
|
25 July 1996 | Particulars of mortgage/charge (4 pages) |
20 May 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
20 December 1995 | Registered office changed on 20/12/95 from: 18 waverley street middlesbrough cleveland TS1 4RQ (1 page) |
14 July 1995 | Particulars of mortgage/charge (6 pages) |
10 April 1995 | New director appointed (2 pages) |
4 April 1995 | Ad 21/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |