Guildford
Surrey
GU1 2EL
Director Name | Mr Bernard John Ord |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 1998(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Chilvers Cottage Flatts Lane Nunthorpe Middlesbrough Cleveland TS7 0PQ |
Secretary Name | Frank Portman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Three Trees 56 Front Street Whitburn Sunderland Tyne And Wear SR6 7JF |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 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 | 05 June 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 80 Borough Road Middlesbrough Cleveland TS1 2JN |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£106,608 |
Cash | £322 |
Current Liabilities | £106,930 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
1 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2005 | Voluntary strike-off action has been suspended (1 page) |
26 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2005 | Application for striking-off (1 page) |
7 December 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
11 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
24 February 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
12 June 2003 | Return made up to 05/06/03; full list of members
|
3 May 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
17 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
5 November 2001 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
19 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
31 October 2000 | Full accounts made up to 30 June 2000 (7 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
8 June 1999 | Return made up to 05/06/99; full list of members (8 pages) |
24 July 1998 | Ad 06/07/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 June 1998 | New director appointed (2 pages) |
10 June 1998 | New director appointed (2 pages) |
10 June 1998 | New secretary appointed (2 pages) |
5 June 1998 | Incorporation (12 pages) |