Nunthorpe
Middlesbrough
Cleveland
TS7 0JJ
Secretary Name | Mr Michael Anthony Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodridge 21b Moor Park Nunthorpe Middlesbrough Cleveland TS7 0JJ |
Director Name | Lesley Joan Smith |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1996(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 24 April 2007) |
Role | Teacher |
Correspondence Address | 21b Moor Park Nunthorpe Middlesbrough Cleveland TS7 0JJ |
Director Name | Conor O'Brien |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 August 1995(same day as company formation) |
Role | Training Consultant |
Correspondence Address | Kilcrea Ouens County Cork Irish |
Director Name | Brendan Wafer |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Stratford Barnhill Road Dalkey County Dublin Irish |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 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 | 11 August 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | The Manor House 83 High Street Yarm Stockton-On-Tees TS15 9BG |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2006 | Application for striking-off (1 page) |
6 October 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
27 September 2006 | Return made up to 11/08/06; full list of members (7 pages) |
18 October 2005 | Return made up to 11/08/05; full list of members (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
15 September 2004 | Return made up to 11/08/04; full list of members (7 pages) |
22 July 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
9 September 2003 | Return made up to 11/08/03; full list of members (7 pages) |
3 February 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
20 August 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
27 September 2001 | Return made up to 11/08/01; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 30 September 2000 (3 pages) |
6 September 2000 | Return made up to 11/08/00; full list of members (6 pages) |
20 April 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
16 September 1999 | Return made up to 11/08/99; full list of members (6 pages) |
20 January 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
29 October 1998 | Return made up to 11/08/98; no change of members (4 pages) |
19 May 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
11 December 1997 | Registered office changed on 11/12/97 from: belasis business centre coxwold way belasis hall tech park billingham cleveland TS23 4EA (1 page) |
6 November 1997 | Return made up to 11/08/97; no change of members (4 pages) |
8 April 1997 | Full accounts made up to 30 September 1996 (10 pages) |
8 April 1997 | Resolutions
|
24 March 1997 | Resolutions
|
19 January 1997 | Director resigned (1 page) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | New director appointed (2 pages) |
2 October 1996 | Return made up to 11/08/96; full list of members (6 pages) |
31 August 1995 | New director appointed (2 pages) |
17 August 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
17 August 1995 | Registered office changed on 17/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 August 1995 | Incorporation (26 pages) |