Thornaby
Stockton On Tees
Cleveland
TS17 7JR
Secretary Name | Mohammed Malik |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 141 Lanehouse Road Thornaby Stockton On Tees Cleveland TS17 8DZ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1998(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Eagle House Martinet Road Thornaby Stockton On Tees Cleveland TS17 0AS |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Village |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £200,186 |
Cash | £2,974 |
Current Liabilities | £42,144 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2004 | Strike-off action suspended (1 page) |
16 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
27 September 2002 | Return made up to 25/08/02; full list of members (6 pages) |
8 August 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
11 September 2001 | Return made up to 25/08/01; full list of members (6 pages) |
22 June 2001 | Particulars of mortgage/charge (7 pages) |
7 June 2001 | Return made up to 25/08/00; full list of members (6 pages) |
25 May 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
3 August 2000 | Full accounts made up to 31 August 1999 (12 pages) |
2 December 1999 | Particulars of mortgage/charge (3 pages) |
15 September 1999 | Return made up to 25/08/99; full list of members (6 pages) |
15 September 1999 | Ad 23/08/99--------- £ si 101@1=101 £ ic 1/102 (2 pages) |
16 December 1998 | Registered office changed on 16/12/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | New secretary appointed (2 pages) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Secretary resigned (1 page) |
25 August 1998 | Incorporation (17 pages) |