Acklam
Middlesbrough
Cleveland
TS5 8JW
Director Name | Rachael Johnson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 1998(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (closed 11 December 2001) |
Role | Greengrocer |
Correspondence Address | 5 Willows Avenue Maltby Middlesbrough Cleveland TS8 0BJ |
Secretary Name | Judith Wadsworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 1998(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (closed 11 December 2001) |
Role | Company Director |
Correspondence Address | 5 Willows Avenue Maltby Middlesbrough Cleveland TS8 0BJ |
Secretary Name | David Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(same day as company formation) |
Role | Greengrocer |
Correspondence Address | 82 Hope Street Crook County Durham DL15 9HT |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1998(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Co Form (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1998(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Registered Address | 82 Hope Street Crook County Durham DL15 9HT |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Crook |
Built Up Area | Crook |
Year | 2014 |
---|---|
Net Worth | -£9,241 |
Cash | £672 |
Current Liabilities | £9,913 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
11 December 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2001 | Application for striking-off (1 page) |
14 December 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
21 September 2000 | Return made up to 29/06/00; full list of members (6 pages) |
27 July 2000 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
27 July 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
20 August 1999 | Return made up to 29/06/99; full list of members (6 pages) |
20 August 1998 | Secretary resigned (1 page) |
20 August 1998 | New secretary appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
29 July 1998 | Director resigned (1 page) |
1 July 1998 | New secretary appointed (4 pages) |
29 June 1998 | Incorporation (20 pages) |