Marton
Middlesbrough
Cleveland
TS7 8HH
Director Name | Charles Henry Fitzgerald |
---|---|
Date of Birth | May 1916 (Born 108 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 1997(3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (closed 12 November 2002) |
Role | Nurse Retired |
Correspondence Address | 9 Grendon Walk Park End Middlesbrough Cleveland TS3 0AN |
Secretary Name | Brian Fitzgerald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 1997(3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (closed 12 November 2002) |
Role | Fire Officer Retired |
Correspondence Address | 49 Woodrow Avenue Marton Middlesbrough Cleveland TS7 8HH |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Registered Address | 384 Linthorpe Road Middlesbrough TS5 6HA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Park |
Built Up Area | Teesside |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £17,588 |
Cash | £9,528 |
Current Liabilities | £55,291 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
12 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2002 | Application for striking-off (1 page) |
15 June 2002 | Return made up to 07/04/02; full list of members (6 pages) |
13 June 2001 | Registered office changed on 13/06/01 from: redcar navy & gentlemans club lord street redcar cleveland TS10 3HG (1 page) |
13 June 2001 | Return made up to 07/04/01; full list of members (6 pages) |
9 August 2000 | Return made up to 07/04/00; full list of members (6 pages) |
10 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
18 January 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
15 June 1999 | Return made up to 07/04/99; no change of members (4 pages) |
25 March 1999 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
15 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
9 July 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Return made up to 07/04/98; full list of members
|
13 May 1998 | Ad 28/04/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 February 1998 | Registered office changed on 20/02/98 from: gazette buildings 168 corporation street birmingham B4 6TU (1 page) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New secretary appointed;new director appointed (2 pages) |
30 April 1997 | Secretary resigned (1 page) |
30 April 1997 | Director resigned (1 page) |
7 April 1997 | Incorporation (15 pages) |