Yarm
Cleveland
TS15 9XQ
Secretary Name | Sian Elizabeth Stephenson |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Daltry Close Yarm Cleveland TS15 9XQ |
Director Name | Sian Elizabeth Stephenson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 1997(5 months, 1 week after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | 6 Daltry Close Yarm Cleveland TS15 9XQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 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 | 18 October 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | C/O Cave Adams Vanguard Suite Broadcasting House Middlesbrough Cleveland TS1 5JA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Latest Accounts | 31 October 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 April 2005 | Dissolved (1 page) |
---|---|
11 January 2005 | Completion of winding up (1 page) |
18 March 2003 | Withdrawal of application for striking off (1 page) |
27 February 2003 | Order of court to wind up (3 pages) |
18 December 2002 | Voluntary strike-off action has been suspended (1 page) |
10 September 2002 | Voluntary strike-off action has been suspended (1 page) |
9 August 2002 | Application for striking-off (1 page) |
12 July 2002 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
16 November 2001 | Return made up to 18/10/01; full list of members (6 pages) |
21 November 2000 | Return made up to 18/10/00; full list of members (6 pages) |
1 September 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
8 November 1999 | Return made up to 18/10/99; full list of members (6 pages) |
7 September 1999 | Registered office changed on 07/09/99 from: 6 daltry close yarm cleveland TS15 9XQ (1 page) |
2 September 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
23 December 1998 | Return made up to 18/10/98; no change of members (4 pages) |
15 July 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
12 November 1997 | Return made up to 18/10/97; full list of members (6 pages) |
14 July 1997 | New director appointed (2 pages) |
30 April 1997 | Ad 18/10/96--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
23 October 1996 | New secretary appointed (2 pages) |
23 October 1996 | Registered office changed on 23/10/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
23 October 1996 | Secretary resigned (1 page) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | New director appointed (2 pages) |
18 October 1996 | Incorporation (12 pages) |