Marton In Cleveland
Middlesbrough
Cleveland
TS7 8RS
Director Name | Mr Malcolm Rhucroft |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 21 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Lycium Close Marton In Cleveland Middlesbrough Cleveland TS7 8RS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 31 High Street Stokesley Middlesbrough Cleveland TS9 5AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Stokesley |
Ward | Stokesley |
Built Up Area | Stokesley |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2007 | Director resigned (1 page) |
22 March 2007 | Application for striking-off (1 page) |
6 November 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
7 July 2006 | Return made up to 06/06/06; full list of members (6 pages) |
3 May 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
2 July 2005 | Return made up to 06/06/05; full list of members (6 pages) |
11 June 2004 | Return made up to 06/06/04; full list of members (6 pages) |
18 May 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
1 July 2003 | Return made up to 06/06/03; full list of members (6 pages) |
30 September 2002 | Resolutions
|
30 September 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
2 July 2002 | Return made up to 06/06/02; full list of members (6 pages) |
5 April 2002 | Resolutions
|
5 April 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
14 March 2002 | Return made up to 06/06/01; full list of members (5 pages) |
12 September 2000 | Return made up to 06/06/00; no change of members (4 pages) |
5 July 2000 | Resolutions
|
5 July 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
31 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
14 June 1999 | Return made up to 06/06/99; no change of members (4 pages) |
1 February 1999 | Resolutions
|
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
11 August 1998 | Return made up to 06/06/98; full list of members (6 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New secretary appointed (2 pages) |
2 September 1997 | Secretary resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
17 July 1997 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
17 July 1997 | Ad 19/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 July 1997 | Memorandum and Articles of Association (11 pages) |
3 July 1997 | Company name changed silverglow services LIMITED\certificate issued on 03/07/97 (2 pages) |
25 June 1997 | Registered office changed on 25/06/97 from: 788-790 finchley road london NW11 7UR (1 page) |
6 June 1997 | Incorporation (17 pages) |