The Green, Norton
Teeside
TS20 1GD
Director Name | Brooks George Mileson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 05 February 2002) |
Role | Managing Director |
Correspondence Address | The Hill Blackford Carlisle Cumbria CA6 4DZ |
Secretary Name | Paul Jan Herman Grootendorst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2001(3 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 05 February 2002) |
Role | Company Director |
Correspondence Address | 42 Earls Drive Low Fell Gateshead Tyne & Wear NE9 6AA |
Secretary Name | Philip James Walker Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 30 Windsor Terrace South Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1YL |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | Wb Company Directors Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 30 March 1998(1 week, 6 days after company formation) |
Appointment Duration | 2 months (resigned 01 June 1998) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne NE99 1YQ |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1998(1 week, 6 days after company formation) |
Appointment Duration | 2 months (resigned 01 June 1998) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Registered Address | Morton House Fencehouses Houghton-Le-Spring County Durham DH4 6QA |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Little Lumley |
Ward | Lumley |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2001 | Application for striking-off (1 page) |
19 July 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | New secretary appointed (2 pages) |
14 May 2001 | Return made up to 16/03/01; full list of members (6 pages) |
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
17 April 2000 | Return made up to 16/03/00; full list of members (6 pages) |
9 December 1999 | Return made up to 16/03/99; full list of members (6 pages) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
2 November 1999 | Compulsory strike-off action has been discontinued (1 page) |
9 June 1998 | New director appointed (3 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Ad 01/06/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 June 1998 | Resolutions
|
3 June 1998 | Nc inc already adjusted 30/03/98 (1 page) |
3 June 1998 | Registered office changed on 03/06/98 from: 20 collingwood street newcastle upon tyne tyne and wear NE99 1YQ (1 page) |
3 June 1998 | Secretary resigned (1 page) |
3 June 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
3 June 1998 | New secretary appointed (2 pages) |
18 April 1998 | £ nc 100/50000 30/03/98 (1 page) |
18 April 1998 | New secretary appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | Resolutions
|
18 April 1998 | Registered office changed on 18/04/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
18 April 1998 | Secretary resigned (1 page) |
18 April 1998 | Director resigned (1 page) |
16 March 1998 | Incorporation (12 pages) |