Unthorpe
Middlesbrough
Cleveland
TS5 5EN
Secretary Name | Dorothy Sowa |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 September 1997(2 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 3 months (closed 20 December 2005) |
Role | Company Director |
Correspondence Address | 24 Kielder Rise Hemlington Middlesbrough Cleveland TS8 9HN |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | C/O Cousins & Co Broadcasting House Newport Road Middlesbrough TS1 5JA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £3,386 |
Cash | £8,164 |
Current Liabilities | £5,484 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
20 December 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: 49 barker road linthorpe middlesbrough cleveland TS5 5EW (1 page) |
14 October 2003 | Strike-off action suspended (1 page) |
7 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2002 | Strike-off action suspended (1 page) |
8 August 2001 | Return made up to 12/06/01; full list of members (6 pages) |
13 February 2001 | Return made up to 12/06/00; full list of members
|
29 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 November 2000 | Registered office changed on 29/11/00 from: 58 briggs avenue south bank middlesbrough TS6 6XN (1 page) |
29 November 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
29 June 1999 | Return made up to 12/06/99; no change of members (4 pages) |
23 March 1999 | Full accounts made up to 30 September 1998 (8 pages) |
1 March 1999 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
3 August 1998 | Return made up to 12/06/98; full list of members (4 pages) |
6 November 1997 | New director appointed (2 pages) |
24 October 1997 | Director resigned (1 page) |
2 October 1997 | New secretary appointed (2 pages) |
2 October 1997 | Secretary resigned (1 page) |
11 September 1997 | Registered office changed on 11/09/97 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
12 June 1997 | Incorporation (14 pages) |