Nunthorpe
Middlesbrough
Cleveland
TS7 0LT
Director Name | John Francis William Stanton |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 1996(same day as company formation) |
Role | Engineer |
Correspondence Address | 124 Coulby Manor Farm Coulby Newham Middlesbrough Cleveland TS8 0RZ |
Director Name | Mr Donald Tyler |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 1996(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 14 Sinnington Close Guisborough Cleveland TS14 7LB |
Secretary Name | Mr Donald Tyler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 November 1996(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 14 Sinnington Close Guisborough Cleveland TS14 7LB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit F8 York Way Mandale In Est Thornaby Stockton On Tees Cleveland TS17 6DE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
8 September 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 1998 | First Gazette notice for compulsory strike-off (1 page) |
22 November 1996 | Secretary resigned (1 page) |
19 November 1996 | Incorporation (16 pages) |