Middlesbrough
Cleveland
TS4 2HY
Secretary Name | Michael Nichol-Bailey |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 1996(2 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Correspondence Address | 39 Springside Sacriston Durham DH7 6QJ |
Director Name | Michael Nichol-Bailey |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(3 weeks, 5 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 26 February 1996) |
Role | Freight Haulier |
Correspondence Address | 39 Springside Sacriston Durham DH7 6QJ |
Secretary Name | David Edward Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(3 weeks, 5 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 26 February 1996) |
Role | Company Director |
Correspondence Address | 26 Egmont Road Middlesbrough Cleveland TS4 2HY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Commercial House Commercial Street Middlesbrough Cleveland TS1 2PP |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
9 May 2004 | Dissolved (1 page) |
---|---|
9 March 1998 | Completion of winding up (2 pages) |
9 March 1998 | Notice to Secretary of State for direction (2 pages) |
9 March 1998 | Dissolution deferment (1 page) |
9 March 1998 | Notice of order of court to wind up. (1 page) |
17 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
1 July 1997 | Strike-off action suspended (1 page) |
10 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
16 August 1996 | Accounting reference date notified as 31/03 (1 page) |
21 May 1996 | Statement of affairs (5 pages) |
21 May 1996 | Ad 25/03/96--------- £ si 2700@1 (2 pages) |
10 April 1996 | Ad 25/03/96--------- £ si 2700@1=2700 £ ic 2/2702 (2 pages) |
27 March 1996 | Particulars of mortgage/charge (4 pages) |
4 March 1996 | Director resigned (2 pages) |
4 March 1996 | New secretary appointed (2 pages) |
4 March 1996 | Secretary resigned (2 pages) |
21 February 1996 | Memorandum and Articles of Association (8 pages) |
14 February 1996 | Nc inc already adjusted 17/01/96 (1 page) |
14 February 1996 | Resolutions
|
12 February 1996 | Company name changed diskmotor LIMITED\certificate issued on 13/02/96 (2 pages) |
12 February 1996 | Registered office changed on 12/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 December 1995 | Incorporation (12 pages) |