Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AE
Secretary Name | Denise Fisher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Cleveland Drive Marton In Cleveland Middlesbrough Cleveland TS7 8AE |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Queensway House Queensway Middlesbrough Cleveland TS3 8TF |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Brambles & Thorntree |
Built Up Area | Teesside |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,227 |
Cash | £3 |
Current Liabilities | £29,100 |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
27 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
22 October 2001 | Return made up to 19/09/01; full list of members (6 pages) |
8 May 2001 | Resolutions
|
8 May 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
8 May 2001 | Ad 28/02/01--------- £ si 19000@1=19000 £ ic 2/19002 (2 pages) |
5 January 2001 | Accounts for a small company made up to 29 February 2000 (7 pages) |
21 September 2000 | Return made up to 19/09/00; full list of members (6 pages) |
1 September 2000 | Company name changed gary fisher LIMITED\certificate issued on 04/09/00 (2 pages) |
26 April 2000 | Registered office changed on 26/04/00 from: 1A chaloner street guisborough cleveland TS14 6QD (1 page) |
9 September 1999 | Return made up to 19/09/99; no change of members
|
21 July 1999 | Full accounts made up to 28 February 1999 (11 pages) |
23 March 1999 | Company name changed building design services (hartle pool) LIMITED\certificate issued on 24/03/99 (2 pages) |
19 February 1999 | Return made up to 19/09/98; full list of members (5 pages) |
19 February 1999 | New secretary appointed (2 pages) |
27 November 1998 | New secretary appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | Accounting reference date extended from 30/09/98 to 28/02/99 (1 page) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Secretary resigned (1 page) |
23 October 1997 | Registered office changed on 23/10/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
19 September 1997 | Incorporation (18 pages) |