Norton
Stockton
Cleveland
TS20 1RE
Director Name | Amanda Josephine Lawrence |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2000(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 08 July 2003) |
Role | Commercial Director |
Correspondence Address | 33 Barrhead Close Fairfield Stockton On Tees Cleveland TS19 7SB |
Director Name | James Lawrence |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | 134 Ashton Road Glebe Estate Norton Stockton Cleveland TS20 1RE |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 23 Yarm Road Stockton On Tees Cleveland TS18 3NJ |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £15,306 |
Current Liabilities | £24,699 |
Latest Accounts | 31 January 2001 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2003 | Application for striking-off (1 page) |
21 November 2002 | Accounting reference date extended from 31/01/02 to 31/07/02 (1 page) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
4 January 2002 | Particulars of mortgage/charge (3 pages) |
19 September 2001 | New director appointed (2 pages) |
22 February 2001 | Return made up to 20/01/01; full list of members
|
30 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
7 March 2000 | Registered office changed on 07/03/00 from: 4 finkle street stockton on tees cleveland TS18 1AR (1 page) |
9 February 2000 | Return made up to 20/01/00; full list of members
|
24 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
29 April 1999 | Particulars of mortgage/charge (4 pages) |
7 April 1999 | Return made up to 20/01/99; full list of members
|
22 June 1998 | Registered office changed on 22/06/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
21 May 1998 | New secretary appointed (2 pages) |
21 May 1998 | New director appointed (2 pages) |
20 January 1998 | Incorporation (14 pages) |