Low Worsall
Yarm
Cleveland
TS15 9PQ
Director Name | Mr Paul William Stiller |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 1 month (closed 04 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Low Worsall Yarm North Yorkshire TS15 9PQ |
Secretary Name | Mr Kenneth James Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 September 1999(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 04 July 2006) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 1 Portsmouth Place Darlington County Durham DL1 2XH |
Secretary Name | Mr Peter Heron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 September 1999) |
Role | Company Director |
Correspondence Address | Aeolian House Morton Palms Middleton St George Darlington Co Durham DL2 1JZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Boeing Way Preston Farm Industrial Estate Stockton On Tees Cleveland TS18 3TE |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2006 | Application for striking-off (1 page) |
27 May 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
4 May 2005 | Return made up to 20/03/05; full list of members (7 pages) |
22 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
14 April 2004 | Return made up to 20/03/04; full list of members
|
7 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
22 May 2003 | Return made up to 12/04/03; full list of members (7 pages) |
14 July 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
7 May 2002 | Return made up to 12/04/02; full list of members (6 pages) |
13 August 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
2 May 2001 | Return made up to 12/04/01; full list of members (6 pages) |
7 June 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
19 April 2000 | Return made up to 12/04/00; full list of members (6 pages) |
10 September 1999 | Secretary resigned (1 page) |
10 September 1999 | New secretary appointed (2 pages) |
9 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
15 May 1999 | Return made up to 12/04/99; full list of members (6 pages) |
22 May 1998 | Return made up to 12/04/98; full list of members (6 pages) |
14 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
18 November 1997 | Director's particulars changed (1 page) |
18 November 1997 | Director's particulars changed (1 page) |
28 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
4 June 1997 | Return made up to 12/04/97; full list of members (6 pages) |
14 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
21 April 1996 | Return made up to 12/04/96; full list of members (6 pages) |
20 July 1995 | Ad 10/07/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
31 May 1995 | Memorandum and Articles of Association (12 pages) |
24 May 1995 | Company name changed inventbridge LIMITED\certificate issued on 25/05/95 (4 pages) |
22 May 1995 | £ nc 1000/50000 11/05/95 (1 page) |
22 May 1995 | Resolutions
|
19 May 1995 | Registered office changed on 19/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 May 1995 | Director resigned;new director appointed (2 pages) |
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 April 1995 | Incorporation (12 pages) |