Nunthorpe
Middlesbrough
Cleveland
TS7 0BP
Director Name | Eileen Rose Webb |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 1996(1 month, 4 weeks after company formation) |
Appointment Duration | 6 years, 9 months (closed 05 August 2003) |
Role | Company Director |
Correspondence Address | 9 Connaught Road Nunthorpe Middlesbrough Cleveland TS7 0BP |
Secretary Name | Eileen Rose Webb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 1996(1 month, 4 weeks after company formation) |
Appointment Duration | 6 years, 9 months (closed 05 August 2003) |
Role | Company Director |
Correspondence Address | 9 Connaught Road Nunthorpe Middlesbrough Cleveland TS7 0BP |
Director Name | John Moon Armstrong |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Role | Engineer |
Correspondence Address | Tyneholme Lucy Street Blaydon On Tyne Tyne & Wear NE21 5PU |
Director Name | Mary Allison Armstrong |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Role | Clerical Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Tyneholme Lucy Street Blaydon On Tyne Tyne & Wear NE21 5PU |
Secretary Name | Mary Allison Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Role | Clerical Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Tyneholme Lucy Street Blaydon On Tyne Tyne & Wear NE21 5PU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4 High Street Stanley County Durham DH9 0DQ |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Stanley |
Built Up Area | Stanley (County Durham) |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2003 | Application for striking-off (1 page) |
20 September 2002 | Return made up to 23/08/02; full list of members (7 pages) |
7 September 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
5 September 2001 | Return made up to 23/08/01; full list of members
|
31 August 2000 | Return made up to 23/08/00; full list of members (6 pages) |
14 July 2000 | Full accounts made up to 31 October 1999 (10 pages) |
20 January 2000 | Full accounts made up to 31 October 1998 (8 pages) |
29 September 1999 | Return made up to 23/08/99; no change of members (4 pages) |
14 September 1998 | Return made up to 23/08/98; no change of members
|
18 June 1998 | Full accounts made up to 31 October 1997 (10 pages) |
29 September 1997 | Return made up to 23/08/97; full list of members (6 pages) |
8 November 1996 | Director resigned (1 page) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | New secretary appointed;new director appointed (2 pages) |
8 November 1996 | Director resigned (1 page) |
8 November 1996 | Secretary resigned (1 page) |
8 November 1996 | Accounting reference date extended from 31/08/97 to 31/10/97 (1 page) |
30 August 1996 | Secretary resigned (1 page) |
23 August 1996 | Incorporation (16 pages) |