Stockton On Tees
Cleveland
TS18 4LX
Secretary Name | Malcolm Ian Graham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 1999(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 20 November 2001) |
Role | Company Director |
Correspondence Address | 7 Market Place Bishop Auckland County Durham DL14 7NJ |
Secretary Name | Andrea Whetstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | 36 Grays Road Stockton On Tees Cleveland TS18 4LX |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 7 Market Place Bishop Auckland County Durham DL14 7NJ |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Bishop Auckland Town |
Built Up Area | Bishop Auckland |
Year | 2014 |
---|---|
Net Worth | £503 |
Cash | £1,061 |
Current Liabilities | £2,989 |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
20 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2000 | Return made up to 07/02/00; full list of members
|
28 October 1999 | Registered office changed on 28/10/99 from: 5 victoria road bishop auckland durham DL14 7JJ (1 page) |
30 September 1999 | Return made up to 07/02/99; no change of members (4 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 November 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
26 February 1998 | Return made up to 07/02/98; full list of members (4 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New secretary appointed (2 pages) |
20 March 1997 | Secretary resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Registered office changed on 20/03/97 from: international house the britannia suite manchester M3 2ER (1 page) |
7 February 1997 | Incorporation (10 pages) |