Guisborough
Cleveland
TS14 7PG
Director Name | Mr Kenneth Blenkey |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 1997(2 days after company formation) |
Appointment Duration | 6 years, 3 months (closed 20 January 2004) |
Role | Electrical Engineer |
Correspondence Address | 16 Woodhouse Road Guisborough Cleveland TS14 6LH |
Director Name | Susan Blenkey |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 1997(2 days after company formation) |
Appointment Duration | 6 years, 3 months (closed 20 January 2004) |
Role | Company Director |
Correspondence Address | 52 Severn Drive Guisborough Cleveland TS14 8AT |
Secretary Name | Mr Kenneth Blenkey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 1997(2 days after company formation) |
Appointment Duration | 6 years, 3 months (closed 20 January 2004) |
Role | Electrical Engineer |
Correspondence Address | 16 Woodhouse Road Guisborough Cleveland TS14 6LH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 33 Yarm Road Stockton On Tees Cleveland TS18 3NW |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £30,972 |
Cash | £31,515 |
Current Liabilities | £6,545 |
Latest Accounts | 31 October 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2003 | Application for striking-off (1 page) |
24 October 2002 | Return made up to 16/10/02; no change of members (7 pages) |
18 August 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
24 October 2001 | Return made up to 16/10/01; full list of members (7 pages) |
4 September 2001 | Total exemption full accounts made up to 31 October 2000 (10 pages) |
6 December 2000 | Return made up to 16/10/00; no change of members (7 pages) |
1 September 2000 | Full accounts made up to 31 October 1999 (10 pages) |
10 February 2000 | Return made up to 16/10/99; no change of members (5 pages) |
6 August 1999 | Full accounts made up to 31 October 1998 (8 pages) |
3 March 1999 | Return made up to 16/10/98; full list of members
|
13 January 1999 | Ad 18/05/98--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
23 October 1997 | Secretary resigned (1 page) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | Registered office changed on 23/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New secretary appointed;new director appointed (2 pages) |
16 October 1997 | Incorporation (13 pages) |