Middlesbrough
Cleveland
TS5 8AS
Director Name | Mr Ian Keith Walker |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2007(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 28 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Wharton Terrace Hartlepool Cleveland TS24 8NX |
Secretary Name | Franco Charles Pileci |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2007(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 28 October 2008) |
Role | Company Director |
Correspondence Address | 17 Austen Close Billingham Cleveland TS23 3GT |
Director Name | William Archer Cummings |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(same day as company formation) |
Role | Engineer |
Correspondence Address | 14 The Wynd Wynyard Billingham Cleveland TS22 5QE |
Director Name | Martin Paul West |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(same day as company formation) |
Role | Sales Director |
Correspondence Address | Sloper House Greta Bridge Barnard Castle DL12 9TY |
Secretary Name | William Archer Cummings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Ostler Close Ingleby Barwick Stockton On Tees Cleveland TS17 0RF |
Secretary Name | Mr Mark Edward Betts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 The Cliff Seaton Carew Hartlepool Cleveland TS25 1AU |
Director Name | Mr Mark Edward Betts |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(8 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 April 2007) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 31 The Cliff Seaton Carew Hartlepool Cleveland TS25 1AU |
Director Name | Martin Paul West |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(8 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 25 April 2007) |
Role | Company Director |
Correspondence Address | 5 The Wickets Marton In Cleveland Cleveland TS7 8EL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 38 Portrack Grange Road Stockton-On-Tees Cleveland TS18 2PH |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 October 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
2 January 2008 | Voluntary strike-off action has been suspended (1 page) |
6 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2007 | Application for striking-off (1 page) |
7 June 2007 | Director resigned (1 page) |
3 June 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
29 May 2007 | New director appointed (2 pages) |
23 May 2007 | Director resigned (1 page) |
9 May 2007 | Secretary resigned;director resigned (1 page) |
3 May 2007 | New secretary appointed (1 page) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
7 March 2007 | New director appointed (1 page) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 August 2006 | Return made up to 26/08/06; full list of members (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 November 2005 | Registered office changed on 03/11/05 from: 14 the wynd wynyard billingham stockton TS22 5QE (1 page) |
10 October 2005 | Registered office changed on 10/10/05 from: 13 mandale road thornaby stockton on tees cleveland TS17 6AD (1 page) |
2 September 2005 | Return made up to 26/08/05; full list of members (2 pages) |
6 May 2005 | Director resigned (1 page) |
25 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
7 September 2004 | Return made up to 26/08/04; full list of members (7 pages) |
17 June 2004 | Director's particulars changed (1 page) |
17 June 2004 | Director's particulars changed (1 page) |
25 November 2003 | New secretary appointed (2 pages) |
25 November 2003 | Secretary resigned (1 page) |
21 October 2003 | Return made up to 26/08/03; full list of members (7 pages) |
23 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
24 September 2002 | Return made up to 26/08/02; full list of members (7 pages) |
4 October 2001 | Return made up to 26/08/01; full list of members (6 pages) |
21 June 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
15 June 2001 | Particulars of mortgage/charge (4 pages) |
15 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2001 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
31 August 2000 | Return made up to 26/08/00; full list of members (6 pages) |
20 April 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
16 February 2000 | Particulars of mortgage/charge (4 pages) |
4 October 1999 | Return made up to 26/08/99; full list of members (6 pages) |
27 May 1999 | Particulars of mortgage/charge (4 pages) |
18 January 1999 | Accounting reference date extended from 31/08/99 to 30/09/99 (1 page) |
5 November 1998 | Ad 01/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | New director appointed (2 pages) |
10 September 1998 | New director appointed (2 pages) |
10 September 1998 | Secretary resigned (1 page) |
10 September 1998 | New secretary appointed (2 pages) |