Acklam
Middlesbrough
Cleveland
TS5 8RU
Secretary Name | Dorothy Agar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 11 years, 5 months (closed 08 August 2009) |
Role | Company Director |
Correspondence Address | Tanton Hall Farm Stokesley North Yorkshire TS9 5JT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1998(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 | 24 February 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 92 Westgate Guisborough Cleveland TS14 6AP |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Guisborough |
Ward | Guisborough |
Built Up Area | Guisborough |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £15,434 |
Cash | £6,922 |
Current Liabilities | £29,828 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 May 2009 | Completion of winding up (2 pages) |
21 September 2005 | Order of court to wind up (1 page) |
30 June 2005 | Return made up to 24/02/05; full list of members (2 pages) |
5 January 2005 | Return made up to 24/02/04; full list of members (6 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
24 March 2003 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
24 March 2003 | Return made up to 24/02/03; full list of members (6 pages) |
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2002 | Strike-off action suspended (1 page) |
2 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
20 April 2000 | Full accounts made up to 31 December 1998 (7 pages) |
1 March 2000 | Return made up to 24/02/00; full list of members (6 pages) |
18 March 1999 | Return made up to 24/02/99; full list of members (6 pages) |
1 October 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
17 March 1998 | New secretary appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | Secretary resigned (1 page) |
17 March 1998 | Registered office changed on 17/03/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 February 1998 | Incorporation (13 pages) |