Stockton On Tees
Cleveland
TS18 5AF
Secretary Name | Marian Helen Marshall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Hillcrest Avenue Stockton On Tees Cleveland TS18 5AF |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | 2 Hillcrest Avenue Stockton On Tees Cleveland TS18 5AF |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Grangefield |
Built Up Area | Teesside |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
2 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2002 | Application for striking-off (1 page) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
7 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
5 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
1 June 1999 | Return made up to 19/05/99; no change of members (4 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
8 June 1998 | Return made up to 19/05/98; full list of members (6 pages) |
2 April 1998 | Full accounts made up to 31 May 1997 (11 pages) |
13 June 1997 | Return made up to 19/05/97; no change of members (4 pages) |
20 March 1997 | Full accounts made up to 31 May 1996 (11 pages) |
18 June 1996 | Return made up to 19/05/96; full list of members (6 pages) |
22 May 1996 | Ad 19/05/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
14 December 1995 | Company name changed mesac computer systems and produ cts LIMITED\certificate issued on 15/12/95 (6 pages) |
5 June 1995 | Registered office changed on 05/06/95 from: somerset house temple street birmingham B2 5DN (1 page) |
5 June 1995 | Secretary resigned (2 pages) |
5 June 1995 | Ad 19/05/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 June 1995 | Director resigned (2 pages) |
1 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 June 1995 | Director resigned;new director appointed (2 pages) |
19 May 1995 | Incorporation (16 pages) |