Coulby Newham
Middlesbrough
Cleveland
TS8 0UL
Secretary Name | Judith Griggs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 1998(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 8 months (closed 26 February 2002) |
Role | Company Director |
Correspondence Address | 65 The Pastures Coulby Newham Middlesbrough Cleveland TS8 0UL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Frank Brown & Walford 314 Linthorpe Road Middlesbrough Cleveland TS1 3QX |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Turnover | £72,064 |
Net Worth | -£478 |
Cash | £13,718 |
Current Liabilities | £14,196 |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
26 February 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2000 | Full accounts made up to 31 May 1999 (10 pages) |
12 June 2000 | Return made up to 27/05/00; full list of members (6 pages) |
3 August 1999 | Return made up to 27/05/99; full list of members (6 pages) |
7 July 1998 | Secretary resigned (1 page) |
7 July 1998 | New secretary appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | Director resigned (1 page) |
24 June 1998 | Registered office changed on 24/06/98 from: 6/8 underwood street london N1 7JQ (1 page) |
27 May 1998 | Incorporation (20 pages) |