Middleton St George
Darlington
County Durham
DL2 1AD
Director Name | Mr Phillip Geoffrey Mitchell |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 1998(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 11 months (closed 14 June 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Elm Grove Hartlepool TS26 8LZ |
Secretary Name | Mr Phillip Geoffrey Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 1998(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 11 months (closed 14 June 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Elm Grove Hartlepool TS26 8LZ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Victoria House 44 Victoria Road Hartlepool TS26 8DD |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Victoria |
Built Up Area | Hartlepool |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £56,730 |
Current Liabilities | £56,809 |
Latest Accounts | 31 May 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
19 January 2005 | Application for striking-off (1 page) |
21 July 2004 | Return made up to 06/07/04; full list of members (8 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
30 July 2003 | Return made up to 06/07/03; full list of members
|
4 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
11 July 2001 | Return made up to 06/07/01; full list of members
|
29 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
17 July 2000 | Return made up to 06/07/00; full list of members (7 pages) |
18 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
20 July 1999 | Return made up to 06/07/99; full list of members (6 pages) |
24 February 1999 | 882R allot 2 sub shares 170299 (2 pages) |
4 February 1999 | Particulars of mortgage/charge (3 pages) |
3 December 1998 | Accounting reference date shortened from 31/07/99 to 31/05/99 (1 page) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | Secretary resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | New secretary appointed;new director appointed (2 pages) |
4 August 1998 | Registered office changed on 04/08/98 from: 16 st john street london EC1M 4AY (1 page) |
6 July 1998 | Incorporation (16 pages) |