Middlesbrough
Cleveland
TS1 4JR
Director Name | Carole May Smith |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 1994 |
Appointment Duration | 1 year, 9 months (closed 14 May 1996) |
Role | Haulage Contractor |
Correspondence Address | 53 Arundel Road Grangetown Middlesbrough Cleveland TS6 7QZ |
Secretary Name | Garry Shanley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 1994 |
Appointment Duration | 1 year, 9 months (closed 14 May 1996) |
Role | Haulage Contractor |
Correspondence Address | 8 Finsbury Street Middlesbrough Cleveland TS1 4JR |
Director Name | Spencer Company Formations (Delaware) Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1994(same day as company formation) |
Correspondence Address | 25 Greystone Manor Lewes Delaware 19958 |
Director Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1994(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1994(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Registered Address | Wood Street Bolckow Industrial Estate Grangetown Middlesbrough Cleveland TS6 7AT |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Grangetown |
Built Up Area | Teesside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
14 May 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 January 1996 | First Gazette notice for compulsory strike-off (1 page) |