Milfield Park
Hartlepool
Cleveland
TS24 9NQ
Director Name | Stephen George Pinder |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 1999(7 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 13 May 2008) |
Role | Sales Management |
Correspondence Address | 42 John Howe Gardens Milfield Park Hartlepool Cleveland TS24 9NQ |
Secretary Name | Wendy Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 1999(7 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 13 May 2008) |
Role | Manageress |
Correspondence Address | 42 John Howe Gardens Milfield Park Hartlepool Cleveland TS24 9NQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 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 | 03 August 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 1 Lambton Road Armstrong Industrial Estate Washington Tyne & Wear NE37 1PP |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington West |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | -£13,072 |
Cash | £3 |
Current Liabilities | £36,557 |
Latest Accounts | 31 January 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2002 | Dissolution deferment (1 page) |
11 December 2001 | Early completion of winding up (1 page) |
3 May 2001 | Order of court to wind up (3 pages) |
3 November 2000 | Return made up to 03/08/00; full list of members (6 pages) |
23 June 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
9 August 1999 | Return made up to 03/08/99; full list of members (6 pages) |
16 March 1999 | Ad 02/03/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 March 1999 | Accounting reference date extended from 31/08/99 to 31/01/00 (1 page) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | New secretary appointed;new director appointed (2 pages) |
11 March 1999 | Registered office changed on 11/03/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | Secretary resigned (1 page) |
3 August 1998 | Incorporation (12 pages) |