Middlesbrough
Cleveland
TS5 6SB
Director Name | Teresa Henderson Thynne |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2002(5 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (closed 27 August 2002) |
Role | Company Director |
Correspondence Address | 84 The Avenue Middlesbrough Cleveland TS5 6SB |
Director Name | Dale Henderson-Thynne |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(2 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 84 The Avenue Linthorpe Middlesbrough Cleveland TS5 6SB |
Secretary Name | Wendy Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 March 1998) |
Role | Company Director |
Correspondence Address | 60 Spencer Road Normanby Middlesbrough Teeside TS6 9BD |
Secretary Name | Theresa Henderson-Thynne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 84 The Avenue Linthorpe Middlesbrough Cleveland TS5 6SB |
Director Name | Teresa Henderson Thynne |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(3 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2001) |
Role | Shop Manageress |
Correspondence Address | 84 The Avenue Middlesbrough Cleveland TS5 6SB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Rst Fava & Co Queens Court Business Court 73 Gilkes Street Middlesbrough TS1 5EH |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | -£39,479 |
Cash | £73 |
Current Liabilities | £39,552 |
Latest Accounts | 31 May 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2002 | New director appointed (2 pages) |
1 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
8 February 2002 | Return made up to 13/01/02; full list of members
|
22 January 2002 | Registered office changed on 22/01/02 from: 20 cumberland road linthorpe middlesbrough cleveland TS5 6HZ (1 page) |
13 April 2001 | Return made up to 13/01/01; full list of members (6 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
19 February 2001 | New secretary appointed (2 pages) |
19 February 2001 | Director resigned (1 page) |
11 January 2000 | Return made up to 13/01/00; full list of members (6 pages) |
20 October 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
27 January 1999 | Return made up to 13/01/99; no change of members (4 pages) |
29 July 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
28 November 1997 | Accounting reference date extended from 31/01/98 to 31/05/98 (1 page) |
25 February 1997 | Ad 11/02/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
17 February 1997 | New secretary appointed (2 pages) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | Secretary resigned (1 page) |
23 January 1997 | Memorandum and Articles of Association (9 pages) |
21 January 1997 | Company name changed galecroft LIMITED\certificate issued on 22/01/97 (2 pages) |
19 January 1997 | Registered office changed on 19/01/97 from: 788-790 finchley road london NW11 7UR (1 page) |
13 January 1997 | Incorporation (17 pages) |