Stockton On Tees
Cleveland
TS19 0DJ
Secretary Name | Andrew David Trousdale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 2000(4 years after company formation) |
Appointment Duration | 1 year, 3 months (closed 14 August 2001) |
Role | Company Director |
Correspondence Address | 8 Londonderry Road Stockton On Tees Cleveland TS19 0DJ |
Director Name | David John Trousdale |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years (resigned 18 April 2000) |
Role | Property Management |
Correspondence Address | 27 Vicarage Avenue Stockton On Tees Cleveland TS19 0AF |
Secretary Name | Julie Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 1997) |
Role | Administrator |
Correspondence Address | 9 Somerby Terrace Pallister Middlesbrough Cleveland TS3 8RA |
Secretary Name | Carole Trousdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 April 2000) |
Role | Company Director |
Correspondence Address | 27 Vicarage Aveneue Stockton On Tees TS19 0AF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Edward F Lowe Accountants Franklin House, Stockton Road Sedgefield, Stockton On Tees Cleveland TS21 2AG |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Sedgefield |
Ward | Sedgefield |
Built Up Area | Sedgefield |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
14 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2001 | Application for striking-off (1 page) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Secretary resigned (1 page) |
6 June 2000 | New director appointed (2 pages) |
24 May 2000 | New secretary appointed (2 pages) |
15 May 2000 | Return made up to 29/03/00; full list of members
|
26 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 April 1999 | Return made up to 29/03/99; full list of members (6 pages) |
20 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 November 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
26 October 1997 | New secretary appointed (2 pages) |
20 October 1997 | Secretary resigned (1 page) |
5 June 1997 | Resolutions
|
30 April 1997 | Return made up to 29/03/97; full list of members (6 pages) |
29 April 1997 | Ad 01/04/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 April 1997 | Director's particulars changed (1 page) |
26 October 1996 | Accounting reference date notified as 31/03 (1 page) |
25 April 1996 | Registered office changed on 25/04/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
25 April 1996 | New secretary appointed (2 pages) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Secretary resigned (1 page) |
29 March 1996 | Incorporation (10 pages) |