Nunthorpe
Middlesbrough
Cleveland
TS7 0PA
Director Name | Mr Duncan Taylor McNaughton |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Hillclose Avenue Darlington County Durham DL3 8BH |
Director Name | John Alexander Wignall |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whaupenrig Medwyn Road West Linton Peebleshire EH46 7HA Scotland |
Secretary Name | Mr Duncan Taylor McNaughton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Hillclose Avenue Darlington County Durham DL3 8BH |
Director Name | Mr Paul Roxburgh Moss |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(same day as company formation) |
Role | Shipping Exec |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Rowans Aughton Ormskirk Lancashire L39 6TD |
Director Name | Gordon Sturgess Wright |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 19 Elsworth Close Formby Liverpool L37 2YS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | O B C House Sabatier Close, Thornaby Stockton On Tees Cleveland TS17 6EW |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | -£60,519 |
Current Liabilities | £60,519 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
30 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2004 | Application for striking-off (1 page) |
12 May 2004 | Return made up to 06/05/04; full list of members
|
13 October 2003 | Accounts for a small company made up to 31 May 2003 (5 pages) |
13 May 2003 | Return made up to 06/05/03; full list of members (8 pages) |
2 April 2003 | Accounts for a small company made up to 31 May 2002 (5 pages) |
15 May 2002 | Registered office changed on 15/05/02 from: captain cook house 103 albert road middlesbrough cleveland TS1 2PA (1 page) |
14 May 2002 | Return made up to 06/05/02; full list of members (8 pages) |
3 April 2002 | Accounts for a small company made up to 31 May 2001 (4 pages) |
26 June 2001 | Return made up to 06/05/01; full list of members (7 pages) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
10 May 2000 | Return made up to 06/05/00; full list of members
|
2 May 2000 | Company name changed obc behrend LIMITED\certificate issued on 03/05/00 (2 pages) |
5 April 2000 | Full accounts made up to 31 May 1999 (11 pages) |
5 May 1999 | Return made up to 06/05/99; no change of members (6 pages) |
23 December 1998 | Full accounts made up to 31 May 1998 (11 pages) |
1 May 1998 | Return made up to 06/05/98; full list of members (8 pages) |
9 May 1997 | Secretary resigned (1 page) |
6 May 1997 | Incorporation (16 pages) |