Norton
Stockton On Tees
Cleveland
TS20 1LE
Secretary Name | Mr John James Cavanagh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 1998(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 05 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Dulverton Close Windmill Fields Ingleby Barwick Cleveland TS17 0NQ |
Secretary Name | Deborah Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(4 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 50 Bradbury Road Norton Stockton On Tees Cleveland TS20 1LE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 6 Dulverton Close Ingleby Barwick Stockton On Tees Cleveland TS17 0NQ |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Ingleby Barwick |
Ward | Ingleby Barwick West |
Built Up Area | Teesside |
Latest Accounts | 31 May 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
5 March 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2000 | Return made up to 16/05/00; full list of members
|
21 September 1999 | Full accounts made up to 31 May 1999 (9 pages) |
17 September 1998 | Return made up to 16/05/98; no change of members (4 pages) |
4 March 1998 | Full accounts made up to 31 May 1997 (11 pages) |
8 October 1997 | Return made up to 16/05/97; full list of members (6 pages) |
14 June 1996 | New secretary appointed (1 page) |
14 June 1996 | Registered office changed on 14/06/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
14 June 1996 | New director appointed (1 page) |
14 June 1996 | Director resigned (2 pages) |
14 June 1996 | Secretary resigned (2 pages) |
16 May 1996 | Incorporation (12 pages) |