Off Vale Road
Romiley
SK6 3LE
Secretary Name | Rosie Plummer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2008(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 16 November 2010) |
Role | Company Director |
Correspondence Address | 141 Ayresome Street Middlesbrough Cleveland TS1 4PY |
Director Name | Amanda Jean Litherland |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 125 Market Street Newton-Le-Willows Earlstown WA12 9DD |
Secretary Name | Andrew Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 125 Market Street Newton Le Willows Merseyside WA12 9DD |
Director Name | Richard John Johnson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 April 1999) |
Role | SAD |
Correspondence Address | 51a Kent Road Southsea Hampshire PO5 3EL |
Secretary Name | Richard John Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 April 1999) |
Role | SAD |
Correspondence Address | 51a Kent Road Southsea Hampshire PO5 3EL |
Secretary Name | Jose Andres Coca-Stefaniak |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 23 April 1999(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 27 March 2008) |
Role | Company Director |
Correspondence Address | 68 Belmangate Guisborough Cleveland TS14 7AQ |
Registered Address | 1a Chaloner Street Guisborough Cleveland TS14 6QD |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Guisborough |
Ward | Guisborough |
Built Up Area | Guisborough |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,060 |
Net Worth | -£9,238 |
Cash | £175 |
Current Liabilities | £10,341 |
Latest Accounts | 31 August 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
16 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | Compulsory strike-off action has been suspended (1 page) |
26 January 2010 | Compulsory strike-off action has been suspended (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2009 | Return made up to 13/08/08; full list of members (6 pages) |
24 April 2009 | Return made up to 13/08/08; full list of members (6 pages) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2008 | Return made up to 13/08/07; no change of members
|
12 June 2008 | Return made up to 13/08/07; no change of members
|
1 April 2008 | Secretary appointed rosie plummer (2 pages) |
1 April 2008 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
1 April 2008 | Secretary appointed rosie plummer (2 pages) |
1 April 2008 | Appointment terminated secretary jose coca-stefaniak (1 page) |
1 April 2008 | Appointment Terminated Secretary jose coca-stefaniak (1 page) |
1 April 2008 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
31 March 2008 | Registered office changed on 31/03/2008 from 68 belmangate guisborough n yorks TS14 7AQ (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from 68 belmangate guisborough n yorks TS14 7AQ (1 page) |
29 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2007 | Return made up to 13/08/06; no change of members (6 pages) |
25 April 2007 | Return made up to 13/08/06; no change of members (6 pages) |
4 July 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
4 July 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
26 April 2006 | Return made up to 13/08/05; full list of members (6 pages) |
26 April 2006 | Return made up to 13/08/05; full list of members
|
6 July 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
6 July 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
9 September 2004 | Return made up to 13/08/04; full list of members (6 pages) |
9 September 2004 | Return made up to 13/08/04; full list of members (6 pages) |
27 May 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
27 May 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
28 August 2003 | Return made up to 13/08/03; full list of members (6 pages) |
28 August 2003 | Return made up to 13/08/03; full list of members (6 pages) |
17 July 2003 | Return made up to 13/08/02; full list of members (6 pages) |
17 July 2003 | Return made up to 13/08/02; full list of members (6 pages) |
20 June 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
20 June 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
27 June 2002 | Registered office changed on 27/06/02 from: 98/100 albert road southsea portsmouth hampshire PO5 2SN (1 page) |
27 June 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
27 June 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
27 June 2002 | Registered office changed on 27/06/02 from: 98/100 albert road southsea portsmouth hampshire PO5 2SN (1 page) |
8 August 2001 | Return made up to 13/08/01; full list of members (6 pages) |
8 August 2001 | Return made up to 13/08/01; full list of members (6 pages) |
20 March 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
20 March 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
23 August 2000 | Return made up to 13/08/00; full list of members (6 pages) |
23 August 2000 | Return made up to 13/08/00; full list of members
|
21 January 2000 | Return made up to 13/08/99; full list of members (5 pages) |
21 January 2000 | Return made up to 13/08/99; full list of members (5 pages) |
20 January 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
20 January 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
17 June 1999 | New secretary appointed (2 pages) |
17 June 1999 | New secretary appointed (2 pages) |
29 April 1999 | Secretary resigned;director resigned (1 page) |
29 April 1999 | Secretary resigned;director resigned (1 page) |
16 November 1998 | Accounts for a small company made up to 31 August 1998 (5 pages) |
16 November 1998 | Accounts for a small company made up to 31 August 1998 (5 pages) |
8 October 1998 | Return made up to 13/08/98; full list of members
|
8 October 1998 | Return made up to 13/08/98; full list of members (6 pages) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | Secretary resigned (1 page) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | Director resigned (1 page) |
13 August 1997 | Incorporation (14 pages) |