Middlesbrough
Cleveland
TS4 3QQ
Secretary Name | Stephen Connelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 1998(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 13 February 2001) |
Role | Company Director |
Correspondence Address | 17 Sedgebrook Gardens Middlesbrough Cleveland TS3 0QR |
Secretary Name | Hilary Connelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Westwick Terrace Easterside Middlesbrough Cleveland TS4 3QQ |
Registered Address | Vanguard Suite Broadcasting House Newport Road Middlesbrough Cleveland TS1 5JA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
13 February 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
25 October 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
26 February 1999 | Company name changed access speedlink LIMITED\certificate issued on 01/03/99 (2 pages) |
3 September 1998 | Return made up to 12/07/98; no change of members (4 pages) |
23 April 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
29 January 1998 | New secretary appointed (2 pages) |
23 January 1998 | Secretary resigned (1 page) |
7 October 1997 | Return made up to 12/07/97; full list of members
|
26 September 1996 | Company name changed petrocon cleveland LIMITED\certificate issued on 27/09/96 (2 pages) |
12 July 1996 | Incorporation (16 pages) |