Amble Court
Hartlepool
TS26 9NP
Director Name | Mr John Robert Lindsay |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 1995(2 months after company formation) |
Appointment Duration | 9 years (closed 02 November 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Stowmarket Close Hartlepool Cleveland TS25 2RB |
Secretary Name | Mr John Robert Lindsay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 1995(2 months after company formation) |
Appointment Duration | 9 years (closed 02 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Stowmarket Close Hartlepool Cleveland TS25 2RB |
Director Name | John Walters |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Red Robin Cottage No Place Beamish Durham DH9 0QH |
Secretary Name | John Tilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 23 West Park Hartlepool TS26 0DB |
Registered Address | C/O Walkers New Exchange Buildings Queens Square Middlesbrough TS2 1AA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
9 June 2004 | Application for striking-off (1 page) |
1 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 September 2003 | Return made up to 31/08/03; full list of members (8 pages) |
19 September 2003 | Director's particulars changed (1 page) |
13 December 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
15 October 2002 | Return made up to 31/08/02; full list of members (8 pages) |
23 July 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
28 September 2001 | Return made up to 31/08/01; full list of members
|
18 September 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
27 December 2000 | Return made up to 31/08/00; full list of members
|
29 September 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
17 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
1 August 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
27 November 1998 | Ad 27/10/98--------- £ si 250@1=250 £ ic 500/750 (2 pages) |
14 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
2 September 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
10 September 1997 | Return made up to 31/08/97; no change of members
|
10 September 1997 | Director's particulars changed (1 page) |
10 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 1997 | Full accounts made up to 30 November 1996 (13 pages) |
3 October 1996 | Particulars of mortgage/charge (3 pages) |
2 October 1996 | Particulars of mortgage/charge (3 pages) |
30 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
30 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
7 November 1995 | Accounting reference date notified as 30/11 (1 page) |
7 November 1995 | New secretary appointed (4 pages) |
7 November 1995 | New director appointed (4 pages) |
7 November 1995 | Memorandum and Articles of Association (4 pages) |
7 November 1995 | Secretary resigned (4 pages) |
7 November 1995 | New director appointed (4 pages) |
7 November 1995 | Ad 30/10/95--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
7 November 1995 | Resolutions
|
7 November 1995 | Director resigned (4 pages) |
30 October 1995 | Resolutions
|
26 October 1995 | Company name changed T. B. & I. 85 LIMITED\certificate issued on 27/10/95 (4 pages) |
31 August 1995 | Incorporation (26 pages) |