Nunthorpe
Middlesbrough
Cleveland
TS7 0PA
Director Name | Mr Duncan Taylor McNaughton |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 1999(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (closed 30 November 2004) |
Role | Company Director |
Correspondence Address | 19 Hillclose Avenue Darlington County Durham DL3 8BH |
Director Name | John Alexander Wignall |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 1999(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (closed 30 November 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whaupenrig Medwyn Road West Linton Peebleshire EH46 7HA Scotland |
Secretary Name | Mr Duncan Taylor McNaughton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 1999(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (closed 30 November 2004) |
Role | Company Director |
Correspondence Address | 19 Hillclose Avenue Darlington County Durham DL3 8BH |
Director Name | Mr Harry Pierre Lazarus |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Secretary Name | Mrs Heather Ann Lazarus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Registered Address | O B C House Sabatier Close, Thornaby Stockton On Tees Cleveland TS17 6EW |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
30 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2004 | Application for striking-off (1 page) |
7 May 2004 | Return made up to 16/04/04; full list of members (7 pages) |
2 December 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
25 April 2003 | Return made up to 16/04/03; full list of members (7 pages) |
26 February 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
15 May 2002 | Registered office changed on 15/05/02 from: captain cook house 103 albert road middlesbrough cleveland TS1 2PA (1 page) |
22 April 2002 | Return made up to 16/04/02; full list of members (7 pages) |
24 December 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
18 April 2001 | Return made up to 16/04/01; full list of members (7 pages) |
12 December 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
11 May 2000 | Return made up to 16/04/00; full list of members (7 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New secretary appointed;new director appointed (2 pages) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Registered office changed on 17/06/99 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page) |
17 June 1999 | Secretary resigned (1 page) |
17 June 1999 | New director appointed (2 pages) |
16 April 1999 | Incorporation (14 pages) |