Hartlepool
TS27 3RA
Secretary Name | Mehudi Lavasani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2003(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 25 April 2006) |
Role | Company Director |
Correspondence Address | 85 The Larun Beat Yarm Cleveland TS15 9HX |
Director Name | Stephen Andrew Wiles |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 6 months (resigned 09 July 1996) |
Role | Solicitor |
Correspondence Address | Honeysuckle Cottage Greenbank Terrace Hutton Rudby Yarm North Yorkshire TS15 0DQ |
Director Name | Mr Anthony James Wentworth |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 6 months (resigned 09 July 1996) |
Role | Solicitor |
Correspondence Address | 30 High Peak Guisborough Cleveland TS14 7NG |
Secretary Name | Mr Anthony James Wentworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 6 months (resigned 09 July 1996) |
Role | Solicitor |
Correspondence Address | 30 High Peak Guisborough Cleveland TS14 7NG |
Director Name | Mehudi Lavasani |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1996(7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 December 1998) |
Role | Company Director |
Correspondence Address | 85 The Larun Beat Yarm Cleveland TS15 9HX |
Director Name | Ali Fazeli |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1996(7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 December 1998) |
Role | Company Director |
Correspondence Address | 9 Comfrey Coulby Newham Middlesbrough Cleveland TS8 0XT |
Director Name | Mr Bahman Baike-Ghazvini |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1996(7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 December 1998) |
Role | Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | 27 Priorwood Gardens Ingleby Barwick Stockton On Tees Cleveland TS17 0YN |
Director Name | Mr Bahman Baike-Ghazvini |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1996(7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 December 1998) |
Role | Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | 27 Priorwood Gardens Ingleby Barwick Stockton On Tees Cleveland TS17 0YN |
Secretary Name | Mehudi Lavasani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1996(7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 December 1998) |
Role | Company Director |
Correspondence Address | 85 The Larun Beat Yarm Cleveland TS15 9HX |
Director Name | Mr Bahram Assadian |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 May 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Haddington Road Beaumont Park Whitley Bay Tyne & Wear NE25 9XE |
Director Name | Gholamreza Lowni |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 15 July 1998(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 April 2001) |
Role | Company Director |
Correspondence Address | 2 Hastings Avenue Durham City County Durham DH1 3QQ |
Secretary Name | Gholamreza Lowni |
---|---|
Nationality | Iranian |
Status | Resigned |
Appointed | 15 July 1998(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 April 2001) |
Role | Company Director |
Correspondence Address | 2 Hastings Avenue Durham City County Durham DH1 3QQ |
Director Name | Mohammed Emadi |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 September 2000) |
Role | Company Director |
Correspondence Address | Hemlington Hall Hemlington Middlesbrough Cleveland TS8 9DA |
Director Name | Ali Fazeli |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 April 2001) |
Role | Company Director |
Correspondence Address | 9 Comfrey Coulby Newham Middlesbrough Cleveland TS8 0XT |
Director Name | Mehdi Lavasani |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 06 May 1999(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 April 2001) |
Role | Food Wholesaler |
Correspondence Address | 85 The Larun Beat Yarm Cleveland TS15 9HX |
Director Name | Abbas Salahshouri |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 06 May 1999(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 The Larun Beat Yarm Stockton On Tees Cleveland TS15 9HX |
Director Name | Mr Abbas Salahshouri |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 06 May 1999(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 The Larun Beat Yarm Stockton On Tees Cleveland TS15 9HX |
Director Name | Neil Richard Blakeman |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(5 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 23 April 2003) |
Role | Manager |
Correspondence Address | 118 Hastings Street Sunderland Tyne & Wear SR2 8SL |
Secretary Name | Birol Sert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 August 2002) |
Role | Company Director |
Correspondence Address | 13 Barton Avenue Hartlepool Cleveland TS25 5AN |
Secretary Name | Mohammed Nourbakhsh Khiabany |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 September 2003) |
Role | Secretary |
Correspondence Address | 26 Clapham Road Yarm Cleveland TS15 9DH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Unit 2g Western Approach Industrial Estate South Shields Tyne & Wear NE33 5QU |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2005 | Application for striking-off (1 page) |
6 July 2004 | Return made up to 11/12/03; full list of members
|
9 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 May 2004 | New secretary appointed (1 page) |
19 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
27 September 2003 | Secretary resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
20 December 2002 | Return made up to 11/12/02; full list of members
|
30 September 2002 | New secretary appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | Secretary resigned (1 page) |
18 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
20 February 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
15 January 2002 | Return made up to 11/12/01; full list of members (7 pages) |
16 October 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Secretary resigned;director resigned (1 page) |
14 May 2001 | New director appointed (2 pages) |
18 December 2000 | Return made up to 11/12/00; full list of members (8 pages) |
14 September 2000 | Director resigned (1 page) |
30 June 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
19 June 2000 | Director resigned (1 page) |
12 January 2000 | Return made up to 11/12/99; full list of members (9 pages) |
22 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
1 December 1999 | Return made up to 11/12/98; full list of members (6 pages) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | New director appointed (2 pages) |
16 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Secretary resigned;director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
8 December 1998 | New secretary appointed;new director appointed (2 pages) |
8 December 1998 | New director appointed (2 pages) |
29 December 1997 | Return made up to 11/12/97; no change of members (6 pages) |
8 October 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
13 March 1997 | Return made up to 11/12/96; full list of members (8 pages) |
24 February 1997 | Particulars of mortgage/charge (3 pages) |
13 December 1996 | Accounting reference date extended from 31/12/96 to 28/02/97 (1 page) |
23 July 1996 | Registered office changed on 23/07/96 from: roberts hse,de havilland ave preston farm bus pk stockton on tees cleveland TS18 3TH (1 page) |
23 July 1996 | New director appointed (2 pages) |
23 July 1996 | Director resigned (2 pages) |
23 July 1996 | New secretary appointed;new director appointed (2 pages) |
23 July 1996 | New director appointed (2 pages) |
23 July 1996 | New director appointed (2 pages) |
22 July 1996 | Secretary resigned;director resigned (1 page) |
22 July 1996 | New director appointed (1 page) |
18 July 1996 | Company name changed comcast (north east) LIMITED\certificate issued on 19/07/96 (2 pages) |
18 July 1996 | Resolutions
|
16 July 1996 | Memorandum and Articles of Association (16 pages) |
16 July 1996 | Accounting reference date notified as 31/12 (1 page) |
16 July 1996 | Ad 09/07/96--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
19 February 1996 | New director appointed (1 page) |
19 February 1996 | Secretary resigned (2 pages) |
19 February 1996 | Director resigned (2 pages) |
19 February 1996 | Memorandum and Articles of Association (15 pages) |
19 February 1996 | New secretary appointed;new director appointed (1 page) |
15 January 1996 | Company name changed speed 5296 LIMITED\certificate issued on 16/01/96 (2 pages) |
11 January 1996 | Registered office changed on 11/01/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
11 December 1995 | Incorporation (38 pages) |