Stockton
Stockton On Tees
Cleveland
TS20 1PP
Secretary Name | Alfred David Harker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 1998(same day as company formation) |
Role | Technician |
Correspondence Address | 78 Hatfield Road Billingham Cleveland TS23 3AL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 7 Grantham Road Norton Stockton On Tees Cleveland TS20 1PP |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Norton West |
Built Up Area | Teesside |
Latest Accounts | 31 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
26 September 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2000 | Application for striking-off (1 page) |
11 February 2000 | Accounts for a dormant company made up to 31 January 2000 (5 pages) |
4 January 2000 | Return made up to 06/01/00; full list of members (6 pages) |
2 May 1999 | Accounts for a dormant company made up to 31 January 1999 (4 pages) |
2 May 1999 | Resolutions
|
15 March 1999 | Return made up to 06/01/99; full list of members (6 pages) |
22 January 1998 | Secretary resigned (1 page) |
22 January 1998 | Registered office changed on 22/01/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New secretary appointed (2 pages) |
22 January 1998 | Director resigned (1 page) |
6 January 1998 | Incorporation (12 pages) |