Berwick Hill
Middlesbrough
Cleveland
TS3 7NL
Director Name | Michael Selby |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2000(2 years after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Scaffolder |
Correspondence Address | 3 Thirlby Close Middlesbrough Cleveland TS3 7NL |
Secretary Name | Sheila Mead |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 2001(2 years, 3 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Correspondence Address | 3 Thirlby Close Berwick Hills Middlesbrough Cleveland TS3 7NL |
Director Name | Anthony Paul Walker |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(same day as company formation) |
Role | Scaffolder |
Correspondence Address | 3 Deepgrove Walk Eston Middlesbrough Cleveland TS6 7HQ |
Secretary Name | David James Mead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(same day as company formation) |
Role | Scaffolder |
Correspondence Address | 3 Thirlby Close Berwick Hill Middlesbrough Cleveland TS3 7NL |
Secretary Name | Brian Watkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1999(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 January 2001) |
Role | Company Director |
Correspondence Address | 249 Cargo Fleet Lane Middlesbrough Cleveland TS3 8EX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Fergusson & Co Ltd Shackleton House Falcon Court Preston Farm Industrial Estate Stockton On Tees TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | -£12,033 |
Cash | £474 |
Current Liabilities | £50,858 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 May 2007 | Dissolved (1 page) |
---|---|
27 February 2007 | Liquidators statement of receipts and payments (5 pages) |
27 February 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 February 2006 | Resolutions
|
24 February 2006 | Appointment of a voluntary liquidator (1 page) |
24 February 2006 | Statement of affairs (6 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: 384 linthorpe road middlesbrough cleveland TS5 6HA (1 page) |
12 October 2005 | Return made up to 05/10/05; full list of members (2 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 November 2004 | Return made up to 05/10/04; full list of members (7 pages) |
14 October 2003 | Return made up to 05/10/03; full list of members (7 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
9 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
21 February 2001 | Secretary resigned (1 page) |
21 February 2001 | New secretary appointed (2 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 November 2000 | Return made up to 05/10/00; no change of members (6 pages) |
26 October 2000 | New director appointed (2 pages) |
3 April 2000 | Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page) |
29 December 1999 | Accounts for a small company made up to 31 October 1999 (7 pages) |
17 December 1999 | New secretary appointed (2 pages) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Secretary resigned (1 page) |
5 November 1999 | Registered office changed on 05/11/99 from: 384 linthorpe road middlesbrough cleveland TS5 6HA (1 page) |
26 October 1999 | Return made up to 05/10/99; full list of members
|
26 November 1998 | Ad 16/11/98--------- £ si 90@1=90 £ ic 2/92 (2 pages) |
5 October 1998 | Incorporation (13 pages) |