Thornaby
Stockton On Tees
Cleveland
TS17 0EN
Director Name | David Anderson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2000(1 year, 7 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Security Operative |
Correspondence Address | 12 Castleton Walk Thornaby Stockton On Tees Cleveland TS17 0EN |
Director Name | Anne Jordan |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Castleton Walk Stockton On Tees Cleveland TS17 0EN |
Secretary Name | Mr Adrian Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cocksford Lodge Cocksford, Stutton North Yorkshire LS24 9NG |
Secretary Name | Anne Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 17 July 1999) |
Role | Company Director |
Correspondence Address | 12 Castleton Walk Stockton On Tees Cleveland TS17 0EN |
Secretary Name | Ian Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1999(1 year after company formation) |
Appointment Duration | 3 months (resigned 21 October 1999) |
Role | Company Director |
Correspondence Address | 3 Pennyman Court Ormesby Cleveland TS3 0LX |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 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 | 16 July 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Queens Court Business Centre Newport Road Middlesbrough Cleveland TS1 5EH |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£21,703 |
Current Liabilities | £28,806 |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
13 April 2004 | Dissolved (1 page) |
---|---|
13 January 2004 | Return of final meeting of creditors (1 page) |
13 March 2001 | Appointment of a liquidator (2 pages) |
1 June 2000 | Order of court to wind up (2 pages) |
27 March 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | Director resigned (1 page) |
12 January 2000 | New secretary appointed (2 pages) |
9 November 1999 | Secretary resigned (1 page) |
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | Return made up to 16/07/99; full list of members (6 pages) |
6 August 1999 | New secretary appointed (2 pages) |
13 January 1999 | Secretary resigned (1 page) |
13 January 1999 | New secretary appointed (2 pages) |
24 July 1998 | Secretary resigned (1 page) |
24 July 1998 | New director appointed (1 page) |
24 July 1998 | New secretary appointed (1 page) |
24 July 1998 | Registered office changed on 24/07/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
24 July 1998 | Director resigned (1 page) |
16 July 1998 | Incorporation (12 pages) |