Hemlington
Middlesbrough
Cleveland
TS8 9HA
Director Name | Barry Arthur Roberts |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 1995(same day as company formation) |
Role | Building Contractor |
Correspondence Address | South Lodge Acklam Road Middlesbrough Cleveland TS5 7HD |
Secretary Name | Margaret Ross Wittcomb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Cartmel Road Redcar Cleveland TS10 4JT |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1995(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Co Form (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1995(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Registered Address | 10 Bridge Road Stokesley North Yorkshire TS9 5AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Stokesley |
Ward | Stokesley |
Built Up Area | Stokesley |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
8 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
22 November 1995 | Registered office changed on 22/11/95 from: south lodge acklam road midlesbrough cleveland TS5 7HD (1 page) |
30 October 1995 | Secretary resigned (2 pages) |
30 October 1995 | Director resigned (2 pages) |
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | New secretary appointed (2 pages) |
19 October 1995 | Incorporation (34 pages) |