Norton
Stockton On Tees
Cleveland
TS20 1HR
Director Name | Steven Timothy Proud |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | English |
Status | Closed |
Appointed | 12 March 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (closed 01 July 2003) |
Role | Company Director |
Correspondence Address | 6 Ragworth Road Norton Stockton On Tees Cleveland TS20 1HR |
Secretary Name | Kay Proud |
---|---|
Nationality | English |
Status | Closed |
Appointed | 12 March 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (closed 01 July 2003) |
Role | Nurse |
Correspondence Address | 6 Ragworth Road Norton Stockton On Tees Cleveland TS20 1HR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 10 Yarm Road Stockton On Tees Cleveland TS18 3NA |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | -£1,386 |
Current Liabilities | £1,683 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
24 January 2003 | Application for striking-off (1 page) |
12 November 2002 | Return made up to 18/10/02; full list of members (7 pages) |
1 February 2002 | Return made up to 18/10/01; full list of members (6 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 October 2000 | Return made up to 18/10/00; full list of members (6 pages) |
9 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 November 1999 | Return made up to 18/10/99; full list of members (6 pages) |
22 October 1998 | Return made up to 18/10/98; no change of members (4 pages) |
7 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
9 January 1998 | Return made up to 18/10/97; full list of members (6 pages) |
14 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
20 May 1997 | Registered office changed on 20/05/97 from: 3 yarm road stockton on tees cleveland TS18 3NJ (1 page) |
21 October 1996 | Return made up to 18/10/96; no change of members (4 pages) |
15 July 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
31 October 1995 | Return made up to 18/10/95; full list of members (6 pages) |
4 April 1995 | Registered office changed on 04/04/95 from: 45 kinloss walk stockton on tees cleveland TS17 9QW (1 page) |
4 April 1995 | Accounting reference date notified as 31/03 (1 page) |
20 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
20 March 1995 | New director appointed (2 pages) |
20 March 1995 | Registered office changed on 20/03/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |