Stockton On Tees
Cleveland
TS18 5EB
Secretary Name | Mr John James Cavanagh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Dulverton Close Windmill Fields Ingleby Barwick Cleveland TS17 0NQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 34 Hartburn Village Stockton On Tees Cleveland TS18 5EB |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Hartburn |
Built Up Area | Teesside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
15 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
23 February 1999 | Compulsory strike-off action has been discontinued (1 page) |
22 February 1999 | Return made up to 02/05/98; full list of members (5 pages) |
1 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | New director appointed (3 pages) |
8 May 1997 | New secretary appointed (2 pages) |
8 May 1997 | Secretary resigned (1 page) |
2 May 1997 | Incorporation (12 pages) |