Guisborough
Cleveland
TS14 6EH
Secretary Name | Susan Parnaby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 1996(same day as company formation) |
Role | Housewife |
Correspondence Address | 55 Gill Street Guisborough Cleveland TS14 6EH |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 2 Chaloner Street Guisborough Cleveland TS14 6QD |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Guisborough |
Ward | Guisborough |
Built Up Area | Guisborough |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
20 January 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
23 April 1996 | New secretary appointed (2 pages) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Registered office changed on 23/04/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | Secretary resigned (1 page) |
16 April 1996 | Incorporation (18 pages) |