Redmarshall
Stockton On Tees
Cleveland
TS21 1HY
Director Name | Mr Stuart David Cox |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 1997(1 week after company formation) |
Appointment Duration | 12 years, 7 months (closed 22 June 2010) |
Role | Director Of Driveshield Ltd |
Country of Residence | United Kingdom |
Correspondence Address | 24 Mainside Redmarshall Stockton On Tees Cleveland TS21 1HY |
Secretary Name | Mr Stuart David Cox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 1997(1 week after company formation) |
Appointment Duration | 12 years, 7 months (closed 22 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Mainside Redmarshall Stockton On Tees Cleveland TS21 1HY |
Director Name | Mr Colin Carrick |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 August 2005) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 74 Sandy Lane Billingham Cleveland TS22 5BE |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 10 November 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 70 Brunswick Street Stockton On Tees TS18 1DW |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£8,771 |
Current Liabilities | £8,771 |
Latest Accounts | 30 November 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
19 November 2008 | Return made up to 10/11/08; full list of members (4 pages) |
19 November 2008 | Return made up to 10/11/08; full list of members (4 pages) |
11 April 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
11 April 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
27 November 2007 | Return made up to 10/11/07; full list of members (3 pages) |
27 November 2007 | Return made up to 10/11/07; full list of members (3 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
7 March 2007 | Return made up to 10/11/06; full list of members (7 pages) |
7 March 2007 | Return made up to 10/11/06; full list of members (7 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
25 January 2006 | Return made up to 10/11/05; full list of members (7 pages) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Return made up to 10/11/05; full list of members (7 pages) |
24 August 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
24 August 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
12 January 2005 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
12 January 2005 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
26 November 2004 | Return made up to 10/11/04; full list of members (8 pages) |
26 November 2004 | Return made up to 10/11/04; full list of members (8 pages) |
16 June 2004 | Ad 01/12/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 June 2004 | Ad 01/12/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 November 2003 | Return made up to 10/11/03; full list of members (7 pages) |
20 November 2003 | Return made up to 10/11/03; full list of members (7 pages) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |
15 October 2003 | Total exemption full accounts made up to 30 November 2002 (8 pages) |
15 October 2003 | Total exemption full accounts made up to 30 November 2002 (8 pages) |
20 June 2003 | Registered office changed on 20/06/03 from: 70 brunswick street stockton on tees TS18 1DW (2 pages) |
20 June 2003 | Registered office changed on 20/06/03 from: 70 brunswick street stockton on tees TS18 1DW (2 pages) |
16 June 2003 | Registered office changed on 16/06/03 from: 24 mainside redmarshall stockton on tees cleveland TS21 1HY (1 page) |
16 June 2003 | Registered office changed on 16/06/03 from: 24 mainside redmarshall stockton on tees cleveland TS21 1HY (1 page) |
18 November 2002 | Return made up to 10/11/02; full list of members (7 pages) |
18 November 2002 | Return made up to 10/11/02; full list of members (7 pages) |
1 February 2002 | Total exemption full accounts made up to 30 November 2001 (9 pages) |
1 February 2002 | Total exemption full accounts made up to 30 November 2001 (9 pages) |
29 January 2002 | Return made up to 10/11/01; full list of members (6 pages) |
29 January 2002 | Return made up to 10/11/01; full list of members (6 pages) |
9 October 2001 | Total exemption full accounts made up to 30 November 2000 (10 pages) |
9 October 2001 | Total exemption full accounts made up to 30 November 2000 (10 pages) |
12 January 2001 | Return made up to 10/11/00; full list of members (6 pages) |
12 January 2001 | Return made up to 10/11/00; full list of members (6 pages) |
10 December 2000 | Full accounts made up to 30 November 1999 (9 pages) |
10 December 2000 | Full accounts made up to 30 November 1999 (9 pages) |
2 December 1999 | Return made up to 10/11/99; full list of members (6 pages) |
2 December 1999 | Return made up to 10/11/99; full list of members (6 pages) |
2 March 1999 | Accounts for a dormant company made up to 30 November 1998 (1 page) |
2 March 1999 | Accounts made up to 30 November 1998 (1 page) |
23 December 1998 | Return made up to 10/11/98; full list of members (6 pages) |
23 December 1998 | Return made up to 10/11/98; full list of members
|
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | New secretary appointed (2 pages) |
16 January 1998 | Secretary resigned (1 page) |
16 January 1998 | New secretary appointed (2 pages) |
16 January 1998 | Registered office changed on 16/01/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
16 January 1998 | Secretary resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | Registered office changed on 16/01/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
15 January 1998 | Resolutions
|
10 November 1997 | Incorporation (8 pages) |
10 November 1997 | Incorporation (8 pages) |