Marton In Cleveland
Middlesbrough
Cleveland
TS7 8RS
Secretary Name | Lynne Christine Rhucroft |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 February 1996(5 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Correspondence Address | 14 Lycium Close Marton In Cleveland Middlesbrough Cleveland TS7 8RS |
Secretary Name | Julie Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 1 week (resigned 02 February 1996) |
Role | Senior Clerk |
Correspondence Address | Oddicombe Hall Walk Easington Village Peterlee County Durham SR8 3BP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 31 High Street Stokesley Middlesborough Cleveland TS9 5AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Stokesley |
Ward | Stokesley |
Built Up Area | Stokesley |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
14 April 2003 | Dissolved (1 page) |
---|---|
14 January 2003 | Completion of winding up (1 page) |
13 May 2002 | Order of court to wind up (3 pages) |
26 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2000 | Return made up to 04/09/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 September 1999 | Return made up to 04/09/99; full list of members (6 pages) |
16 February 1999 | Particulars of mortgage/charge (4 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
15 October 1998 | Return made up to 04/09/98; no change of members (4 pages) |
26 September 1997 | Return made up to 04/09/97; no change of members (4 pages) |
13 July 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
8 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
8 November 1996 | Return made up to 04/09/96; full list of members (6 pages) |
29 October 1996 | Secretary resigned (1 page) |
29 October 1996 | New secretary appointed (2 pages) |
15 March 1996 | New director appointed (2 pages) |
15 March 1996 | New secretary appointed (1 page) |
15 March 1996 | Director resigned (1 page) |
15 March 1996 | Secretary resigned (2 pages) |
13 March 1996 | Accounting reference date notified as 31/12 (1 page) |
2 February 1996 | Registered office changed on 02/02/96 from: 788-790 finchley road london NW11 7UR (1 page) |
4 September 1995 | Incorporation (30 pages) |