Thornton Cleveleys
Lancashire
FY5 2JZ
Director Name | Barry Michael Simpson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 1995(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 1 Parklands Drive Castle Eden Hartlepool Cleveland TS27 4TG |
Secretary Name | Paul Gordon Bradbury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 1996(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 12 January 1999) |
Role | Company Director |
Correspondence Address | 83 Northumberland Avenue Thornton Cleveleys Lancashire FY5 2JZ |
Secretary Name | Barry Michael Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 1 Parklands Drive Castle Eden Hartlepool Cleveland TS27 4TG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1995(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 | 27 June 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 1 Parklands Drive Castle Eden Hartlepool Cleveland TS27 4TG |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Castle Eden |
Ward | Blackhalls |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
12 January 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
2 June 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
18 March 1997 | Return made up to 27/06/96; full list of members
|
13 February 1997 | New secretary appointed (2 pages) |
16 November 1995 | Ad 28/10/95--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
15 November 1995 | Company name changed S.B. designs LIMITED\certificate issued on 16/11/95 (4 pages) |
9 November 1995 | Accounting reference date notified as 30/06 (1 page) |
7 July 1995 | New secretary appointed (2 pages) |
7 July 1995 | Registered office changed on 07/07/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 July 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
27 June 1995 | Incorporation (13 pages) |