Yarm
Cleveland
TS15 9BA
Secretary Name | Rachel Pott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 1999(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 23 March 2004) |
Role | Company Director |
Correspondence Address | 11 Low Church Wynd Yarm Cleveland TS15 9BA |
Director Name | Mrs Susan Mary Pott |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 5 Wellbrook Close Ingleby Barwick Stockton On Tees Cleveland TS17 0XL |
Secretary Name | Mrs Susan Mary Pott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 5 Wellbrook Close Ingleby Barwick Stockton On Tees Cleveland TS17 0XL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 11 Low Church Wynd Yarm Cleveland TS15 9BA |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2014 |
---|---|
Net Worth | -£3,365 |
Cash | £1,249 |
Current Liabilities | £9,605 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 31 March |
23 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2003 | Voluntary strike-off action has been suspended (1 page) |
20 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2003 | Application for striking-off (1 page) |
10 April 2002 | Return made up to 20/03/02; full list of members (6 pages) |
17 January 2002 | Partial exemption accounts made up to 31 March 2001 (7 pages) |
15 May 2001 | Return made up to 20/03/01; full list of members
|
31 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
27 March 2000 | Return made up to 20/03/00; full list of members (6 pages) |
28 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
23 July 1999 | Ad 06/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | Secretary resigned;director resigned (1 page) |
14 March 1999 | Return made up to 20/03/99; no change of members (4 pages) |
4 November 1998 | Full accounts made up to 31 March 1998 (8 pages) |
31 March 1998 | Return made up to 20/03/98; full list of members (6 pages) |
27 March 1997 | Registered office changed on 27/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | New secretary appointed;new director appointed (2 pages) |