West Auckland Road Burtree Gate
Darlington
County Durham
DL2 1XX
Secretary Name | Margaret Elaine Nichols |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (closed 18 August 1998) |
Role | Company Director |
Correspondence Address | Coldsides House West Auckland Road Darlington County Durham DL2 2XX |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Walker Tindle New Exchange Buildings Queens Square,Middlesbrough Cleveland TS2 1AA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
18 August 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 1998 | First Gazette notice for compulsory strike-off (1 page) |
12 March 1997 | Return made up to 13/10/96; full list of members
|
21 February 1997 | Registered office changed on 21/02/97 from: c/o total communications the parkway centre coulby newham middlesborough cleveland TS8 0TJ (4 pages) |
17 February 1996 | Director resigned (1 page) |
17 February 1996 | New secretary appointed (2 pages) |
17 February 1996 | Secretary resigned (1 page) |
17 February 1996 | Registered office changed on 17/02/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
17 February 1996 | New director appointed (2 pages) |
13 October 1995 | Incorporation (24 pages) |