Billingham
Cleveland
TS23 2RX
Director Name | Mr Nicholas Paul Topp |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2001(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 05 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Tufted Close Great Notley Braintree Essex CM77 7YE |
Director Name | Charles Baker |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 December 2001) |
Role | Company Director |
Correspondence Address | 68 Diamond Road Thornaby Stockton On Tees Cleveland TS17 8BZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Unit 4 Alvis Court Cowpan Industrial Estate Stockton On Tees Cleveland TS18 2QZ |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | -£9,894 |
Current Liabilities | £571,529 |
Latest Accounts | 29 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
5 June 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2006 | Return made up to 25/01/05; full list of members (7 pages) |
23 June 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
27 May 2004 | Return made up to 25/01/04; full list of members (7 pages) |
2 June 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
2 June 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
10 March 2003 | Return made up to 25/01/03; full list of members (7 pages) |
21 May 2002 | Return made up to 25/01/02; no change of members
|
26 February 2002 | Ad 20/12/01--------- £ si 101@1=101 £ ic 98/199 (2 pages) |
26 February 2002 | £ nc 100/200 07/12/01 (1 page) |
26 February 2002 | Resolutions
|
9 January 2002 | New director appointed (2 pages) |
2 January 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
28 December 2001 | Director resigned (1 page) |
13 March 2001 | Return made up to 25/01/01; full list of members (6 pages) |
22 February 2001 | Accounts for a small company made up to 29 February 2000 (5 pages) |
27 September 2000 | Company name changed mastercraft driveways LTD\certificate issued on 28/09/00 (2 pages) |
28 January 2000 | Accounting reference date extended from 31/01/00 to 29/02/00 (1 page) |
28 January 2000 | Ad 26/01/99--------- £ si 98@1 (2 pages) |
28 January 2000 | New director appointed (2 pages) |
28 January 2000 | New secretary appointed (2 pages) |
28 January 2000 | Return made up to 25/01/00; full list of members
|
1 March 1999 | Particulars of mortgage/charge (4 pages) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Secretary resigned (1 page) |
25 January 1999 | Incorporation (12 pages) |