Middlesbrough
Cleveland
TS1 4DH
Director Name | Ira Kiriakou |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | Greek |
Status | Closed |
Appointed | 26 April 2000(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (closed 21 August 2007) |
Role | Retired |
Correspondence Address | 26 Pelham Street Middlesbrough Cleveland TS1 4DL |
Secretary Name | Mr George Kiriakou |
---|---|
Nationality | Greek |
Status | Closed |
Appointed | 27 March 2002(3 years after company formation) |
Appointment Duration | 5 years, 4 months (closed 21 August 2007) |
Role | Lecturer |
Correspondence Address | 89 Portman Street Middlesbrough Cleveland TS1 4DH |
Director Name | Mr Steven Howe Harrison |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 3 Queensberry Avenue Hartlepool Cleveland TS26 9NW |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mr Steven Howe Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 3 Queensberry Avenue Hartlepool Cleveland TS26 9NW |
Director Name | Mr Anthony Gary Hanson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(12 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 June 2000) |
Role | Sporfts Coach |
Country of Residence | England |
Correspondence Address | 23 Bielby Avenue Billingham Cleveland TS23 3YA |
Secretary Name | John Parks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(1 year, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 July 2000) |
Role | Retired |
Correspondence Address | 16 Clepstone Avenue Middlesbrough Cleveland TS5 5LL |
Director Name | Mr Trevor William Lowes |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 October 2000) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 54 David Road Stockton On Tees Cleveland TS20 2EY |
Secretary Name | Trevor Ainley Newnham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Lees Lane Northallerton North Yorkshire DL7 8DB |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Room 52 South Tees Business Centre Puddlers Road Middlesborough Cleveland TS6 6TL |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | South Bank |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | -£2,214 |
Current Liabilities | £216 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
21 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2007 | Application for striking-off (1 page) |
3 March 2006 | Return made up to 02/03/06; full list of members (7 pages) |
31 October 2005 | Return made up to 02/03/05; full list of members (7 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
23 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
23 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
25 April 2003 | Registered office changed on 25/04/03 from: 32 lees lane northallerton north yorkshire DL7 8DB (1 page) |
19 March 2003 | Return made up to 02/03/03; full list of members (7 pages) |
19 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: golden boy green normanby road southbank middlesbrough TS6 6SD (1 page) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | Secretary resigned (1 page) |
27 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
4 June 2001 | Accounting reference date extended from 31/03/01 to 31/05/01 (1 page) |
3 May 2001 | Return made up to 02/03/01; full list of members
|
20 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | Director resigned (1 page) |
28 November 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
17 October 2000 | Director resigned (1 page) |
20 July 2000 | Secretary resigned (1 page) |
11 July 2000 | New director appointed (2 pages) |
13 June 2000 | New secretary appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
19 May 2000 | Secretary resigned;director resigned (1 page) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | Return made up to 02/03/00; full list of members (7 pages) |
15 March 1999 | Secretary resigned (1 page) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | New secretary appointed;new director appointed (2 pages) |
15 March 1999 | Registered office changed on 15/03/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |