Redcar
Cleveland
TS10 2HR
Director Name | Peter Alexander Thomson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 1998(same day as company formation) |
Role | Office Manager |
Correspondence Address | 32 Cleveland Avenue Darlington County Durham DL3 7HG |
Secretary Name | Peter Alexander Thomson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 1998(same day as company formation) |
Role | Office Manager |
Correspondence Address | 32 Cleveland Avenue Darlington County Durham DL3 7HG |
Director Name | Judy Armstrong |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Role | Commercial Manager |
Correspondence Address | 21 Thurnham Grove Middlesbrough TS7 8PT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 140 Coniscliffe Road Darlington County Durham DL3 7RT |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £7,186 |
Net Worth | -£38,544 |
Current Liabilities | £40,588 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
19 December 2007 | Dissolved (1 page) |
---|---|
19 September 2007 | Completion of winding up (1 page) |
15 November 2004 | Order of court to wind up (2 pages) |
24 December 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
12 December 2003 | Return made up to 29/10/03; full list of members (7 pages) |
2 January 2003 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
23 December 2002 | Return made up to 29/10/02; full list of members
|
23 February 2002 | Particulars of mortgage/charge (3 pages) |
1 February 2002 | Return made up to 29/10/01; no change of members (10 pages) |
1 February 2002 | Registered office changed on 01/02/02 from: tees barrage navigation way thornaby stockton on tees cleveland TS17 6QA (1 page) |
1 February 2002 | Total exemption full accounts made up to 31 October 2000 (10 pages) |
1 February 2002 | Total exemption full accounts made up to 31 October 1999 (9 pages) |
1 February 2002 | Return made up to 29/10/00; full list of members (6 pages) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | Ad 30/10/00--------- £ si 49998@1=49998 £ ic 3/50001 (2 pages) |
29 January 2002 | Restoration by order of the court (3 pages) |
31 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
14 December 1999 | Return made up to 29/10/99; full list of members
|
29 October 1998 | Incorporation (20 pages) |