Thornaby
Stockton On Tees
Cleveland
TS17 9QQ
Secretary Name | Ronald Frederick Patterson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 1998(same day as company formation) |
Role | Cable Jointer |
Correspondence Address | Corry Upper Houndlaw Eyemouth Berwickshire TD14 5BU Scotland |
Director Name | Ronald Frederick Patterson |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 1999(5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 13 June 2000) |
Role | Cable Jointer |
Correspondence Address | Corry Upper Houndlaw Eyemouth Berwickshire TD14 5BU Scotland |
Director Name | Craig Thomson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 1999(5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 13 June 2000) |
Role | Cable Jointer |
Correspondence Address | 30 Sandersons Grove Tranent East Lothian EH33 1JY Scotland |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1998(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1998(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 19 Richmond House George Street Thornaby Stockton On Tees Cleveland TS17 6DE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
13 June 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
23 March 1999 | Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | Ad 26/01/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
23 March 1999 | New director appointed (2 pages) |
12 January 1999 | Particulars of mortgage/charge (3 pages) |
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | Secretary resigned (1 page) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | Registered office changed on 09/09/98 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
9 September 1998 | New secretary appointed (2 pages) |
6 August 1998 | Incorporation (12 pages) |