Coulby Newham
Middlesbrough
Cleveland
TS8 0UN
Secretary Name | Clive Dieter Piggott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 1999(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 18 January 2005) |
Role | Company Director |
Correspondence Address | 11 Edward Road Hampton Hill Middlesex TW12 1LH |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Kairen Malkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 64 Easlea Crescent Seaham Sunderland County Durham |
Registered Address | 258 Marton Road Middlesbrough Cleveland TS4 2EZ |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £30,367 |
Cash | £6,954 |
Current Liabilities | £92,099 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
18 January 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: dansar house 258 marton road middlesbrough TS4 2EZ (1 page) |
3 February 2003 | Registered office changed on 03/02/03 from: 67 gilkes street middlesbrough cleveland TS1 5EH (1 page) |
2 November 2002 | Particulars of mortgage/charge (3 pages) |
27 October 2002 | Return made up to 27/08/02; full list of members (6 pages) |
6 October 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
2 November 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
11 October 2001 | Return made up to 27/08/01; full list of members (6 pages) |
10 October 2001 | New secretary appointed (2 pages) |
8 February 2001 | Return made up to 27/08/00; full list of members (6 pages) |
13 December 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
26 October 2000 | Particulars of mortgage/charge (3 pages) |
5 October 1999 | Return made up to 27/08/99; no change of members
|
30 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
11 June 1999 | Secretary resigned (1 page) |
11 June 1999 | New secretary appointed (2 pages) |
7 January 1999 | Return made up to 27/08/98; full list of members
|
17 December 1997 | Accounting reference date extended from 31/08/98 to 30/09/98 (1 page) |
4 September 1997 | New secretary appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Secretary resigned (1 page) |
28 August 1997 | Registered office changed on 28/08/97 from: somerset house temple street birmingham west midlands 5DN (1 page) |
28 August 1997 | Ad 27/08/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 August 1997 | Incorporation (12 pages) |