Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AB
Secretary Name | Christopher John Appleby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 1998(4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 04 December 2001) |
Role | Corporate Finance Associate |
Country of Residence | United Kingdom |
Correspondence Address | 111a Osborne Road Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2TA |
Director Name | Mr Colin Thompson Hewitt |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Middlesbrook Darras Hall Ponteland Darras Hall Newcastle Upon Tyne NE20 9XH |
Director Name | Eileen Theresa Rogan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Secretary Name | Eileen Theresa Rogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Registered Address | C/O Quantum Corporate Finance Limited Churchill House 12 Moseley Street Newcastle Upon Tyne Tyne & Wear NE1 1DE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
4 December 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2001 | Application for striking-off (1 page) |
8 June 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
8 June 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
18 April 2001 | Return made up to 08/04/01; full list of members
|
13 July 2000 | Registered office changed on 13/07/00 from: henshelwood house 18 tankerville terrace newcastle upon tyne tyne & wear NE2 3AJ (1 page) |
20 April 2000 | Return made up to 08/04/00; full list of members (6 pages) |
19 May 1999 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
13 May 1999 | Return made up to 08/04/99; full list of members
|
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | Registered office changed on 12/08/98 from: sandgate house 102 quayside newcastle upon tyne NE1 3DX (1 page) |
12 August 1998 | New secretary appointed (2 pages) |
12 August 1998 | Secretary resigned;director resigned (1 page) |
12 August 1998 | Director resigned (1 page) |