Acklam
Middlesbrough
Cleveland
TS5 7ET
Secretary Name | Pauline Chesney McLaughlin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 1998(4 weeks after company formation) |
Appointment Duration | 5 years, 8 months (closed 11 November 2003) |
Role | Secretary |
Correspondence Address | 42 Hall Drive Acklam Middlesbrough Cleveland TS5 7ET |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(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 | 03 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 42 Hall Drive Acklam Middlesbrough Cleveland TS5 7ET |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Kader |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Turnover | £15,832 |
Gross Profit | £15,832 |
Net Worth | £1,589 |
Cash | £7,266 |
Current Liabilities | £10,177 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 November 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2002 | Return made up to 03/02/02; full list of members (6 pages) |
5 March 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
27 December 2001 | Total exemption full accounts made up to 31 March 2000 (11 pages) |
23 February 2001 | Return made up to 03/02/01; full list of members (6 pages) |
29 February 2000 | Return made up to 03/02/00; full list of members (6 pages) |
1 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
15 February 1999 | Return made up to 03/02/99; full list of members (6 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | Secretary resigned (1 page) |
19 March 1998 | Registered office changed on 19/03/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
19 March 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | New secretary appointed (2 pages) |
19 March 1998 | Ad 12/03/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 February 1998 | Incorporation (18 pages) |