Ingleby Greenhow Great Ayton
Middlesbrough
Cleveland
TS9 6LW
Secretary Name | Beverley Harker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 1998(4 years after company formation) |
Appointment Duration | 4 years, 3 months (closed 11 February 2003) |
Role | Company Director |
Correspondence Address | The Bungalow Stone Stoup Ingleby Greenhow Great Ayton Middlesbrough Cleveland TS9 6LW |
Director Name | Dominic William Bennington |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 August 1995) |
Role | Systems Engineer |
Correspondence Address | 10 Grey Towers Drive Nunthorpe Middlesbrough Cleveland TS7 0LS |
Director Name | Mr Peter Bennington |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 October 1998) |
Role | Systems Engineer |
Correspondence Address | 10 Grey Towers Drive Nunthorpe Middlesbrough Cleveland TS7 0LS |
Secretary Name | Mr Peter Bennington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 October 1998) |
Role | Systems Engineer |
Correspondence Address | 10 Grey Towers Drive Nunthorpe Middlesbrough Cleveland TS7 0LS |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | Ellerbeck House Ellerbeck Way Stokesley Industrial Park Stokesley Middlesbrough Cleveland TS9 5JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great and Little Broughton |
Ward | Stokesley |
Built Up Area | Stokesley |
Year | 2014 |
---|---|
Net Worth | -£334 |
Cash | £82 |
Current Liabilities | £39,429 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
11 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2002 | Application for striking-off (1 page) |
29 April 2002 | Return made up to 06/10/01; full list of members
|
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
10 May 2001 | Return made up to 06/10/99; full list of members; amend (6 pages) |
10 May 2001 | Return made up to 06/10/00; full list of members (6 pages) |
26 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
26 February 2001 | Accounts for a small company made up to 30 April 1999 (5 pages) |
11 November 1999 | Return made up to 06/10/99; full list of members (6 pages) |
13 July 1999 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | New secretary appointed (2 pages) |
24 November 1998 | Secretary resigned (1 page) |
24 November 1998 | Registered office changed on 24/11/98 from: 85 stockton street middlesbrough cleveland TS2 1LH (2 pages) |
24 November 1998 | Director resigned (1 page) |
9 November 1998 | Company name changed elite commerical services (uk) l imited\certificate issued on 10/11/98 (2 pages) |
4 November 1998 | Return made up to 06/10/98; no change of members (4 pages) |
11 November 1997 | Return made up to 06/10/97; full list of members (6 pages) |
10 November 1997 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
19 December 1996 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
14 November 1996 | Return made up to 06/10/96; no change of members
|
8 March 1996 | Accounts for a dormant company made up to 30 April 1995 (8 pages) |
8 March 1996 | Resolutions
|
9 November 1995 | Return made up to 06/10/95; full list of members
|
6 October 1994 | Incorporation (15 pages) |