Nunthorpe
Middlesbrough
Cleveland
TS7 0JJ
Director Name | June Amelia Byrom |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 1996(same day as company formation) |
Role | Managing Director |
Correspondence Address | 27 Moor Park Nunthorpe Middlesbrough Cleveland TS7 0JJ |
Director Name | Katherine Jane Byrom |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 1996(same day as company formation) |
Role | Technical Director |
Correspondence Address | 27 Moor Park Nunthorpe Middlesbrough Cleveland TS7 0JJ |
Secretary Name | June Amelia Byrom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 1996(same day as company formation) |
Role | Managing Director |
Correspondence Address | 27 Moor Park Nunthorpe Middlesbrough Cleveland TS7 0JJ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 May 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 27 Moor Park Nunthorpe Cleveland TS7 0JJ |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Nunthorpe |
Ward | Nunthorpe |
Built Up Area | Teesside |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
13 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2001 | Application for striking-off (1 page) |
19 April 2001 | Accounts made up to 31 May 2000 (7 pages) |
9 June 2000 | Return made up to 24/05/00; full list of members (8 pages) |
18 February 2000 | Accounts made up to 31 May 1999 (7 pages) |
6 June 1999 | Return made up to 24/05/99; full list of members (6 pages) |
29 April 1999 | Accounts made up to 31 May 1998 (6 pages) |
5 June 1998 | Return made up to 24/05/98; no change of members (4 pages) |
24 March 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
13 June 1997 | Return made up to 24/05/97; full list of members
|
16 September 1996 | Ad 04/09/96--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
10 June 1996 | New secretary appointed (2 pages) |
10 June 1996 | Registered office changed on 10/06/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | Secretary resigned (1 page) |