Norton
Stockton On Tees
Cleveland
TS20 1TX
Secretary Name | Angela Catherine McGuire |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Brambling Close The Gardens Norton Stockton On Tees Cleveland TS20 1TX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 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 | 03 April 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 8 Brambling Close The Gardens Norton Stockton On Tees Cleveland TS20 1TX |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Norton West |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | -£1,363 |
Cash | £78 |
Current Liabilities | £1,995 |
Latest Accounts | 30 April 2006 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
2 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2007 | Application for striking-off (1 page) |
19 July 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
2 May 2006 | Return made up to 03/04/06; full list of members (6 pages) |
8 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
18 May 2005 | Return made up to 03/04/05; full list of members
|
21 June 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
28 April 2004 | Return made up to 03/04/04; full list of members (6 pages) |
14 August 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
24 April 2003 | Return made up to 03/04/03; full list of members (6 pages) |
11 October 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
15 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
11 October 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
4 May 2001 | Return made up to 03/04/01; full list of members (6 pages) |
8 December 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
3 May 2000 | Return made up to 03/04/00; full list of members (6 pages) |
10 September 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
23 June 1999 | Director's particulars changed (1 page) |
23 June 1999 | Secretary's particulars changed (1 page) |
23 June 1999 | Registered office changed on 23/06/99 from: 102 beaconsfield road norton stockton on tees cleveland TS20 1HX (1 page) |
15 April 1999 | Return made up to 03/04/99; no change of members (4 pages) |
17 August 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
15 April 1998 | Return made up to 03/04/98; full list of members (6 pages) |
7 April 1997 | Registered office changed on 07/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Secretary resigned (1 page) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | New secretary appointed (2 pages) |
3 April 1997 | Incorporation (13 pages) |