Middlesbrough
Cleveland
TS6 0AR
Secretary Name | Michelle Marie Priestley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 1996(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 5 months (closed 09 April 2002) |
Role | Company Director |
Correspondence Address | 12 The Paddock Stokesley Middlesbrough Cleveland TS9 5PW |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1996(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1996(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 31 High Street Stokesley Middlesbrough Cleveland TS9 5AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Stokesley |
Ward | Stokesley |
Built Up Area | Stokesley |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 4 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 04 April |
9 April 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2001 | Application for striking-off (1 page) |
28 October 2001 | Total exemption small company accounts made up to 4 April 2001 (7 pages) |
9 February 2001 | Return made up to 22/10/00; full list of members (6 pages) |
6 February 2001 | Accounts for a small company made up to 4 April 2000 (7 pages) |
8 February 2000 | Accounts for a small company made up to 4 April 1999 (7 pages) |
8 February 2000 | Return made up to 22/10/99; full list of members (6 pages) |
26 October 1998 | Return made up to 22/10/98; no change of members (4 pages) |
30 June 1998 | Accounts for a small company made up to 4 April 1998 (7 pages) |
18 May 1998 | Registered office changed on 18/05/98 from: c/o temples kemp house 152-160 city road london EC1V 2NX (1 page) |
27 October 1997 | Accounting reference date extended from 31/10/97 to 04/04/98 (1 page) |
27 October 1997 | Return made up to 22/10/97; full list of members (6 pages) |
20 November 1996 | Registered office changed on 20/11/96 from: 152 city road london EC1V 2NX (1 page) |
20 November 1996 | New secretary appointed (2 pages) |
20 November 1996 | New director appointed (2 pages) |
19 November 1996 | Secretary resigned (1 page) |
19 November 1996 | Director resigned (1 page) |
8 November 1996 | Company name changed hallmark commercial LTD\certificate issued on 11/11/96 (2 pages) |
22 October 1996 | Incorporation (8 pages) |