Mickledales
Redcar
Cleveland
TS10 2TU
Secretary Name | Lynda Helen Long |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 1999(1 day after company formation) |
Appointment Duration | 9 years, 3 months (closed 13 August 2008) |
Role | Secretary |
Correspondence Address | 14 Amberley Close Mickle Dales Redcar Cleveland TS10 2TY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 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 | 27 April 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 95-97 Acklam Road Middlesbrough TS5 5HR |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Linthorpe |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,250 |
Cash | £16,772 |
Current Liabilities | £10,546 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2008 | Application for striking-off (1 page) |
2 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
21 December 2006 | Return made up to 27/04/06; full list of members (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
12 August 2005 | Return made up to 27/04/05; full list of members (6 pages) |
19 January 2005 | Director's particulars changed (1 page) |
14 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
7 December 2004 | Return made up to 27/04/04; full list of members
|
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
28 June 2003 | Return made up to 27/04/03; full list of members
|
18 December 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
4 March 2002 | Return made up to 27/04/01; full list of members
|
21 February 2001 | Registered office changed on 21/02/01 from: 3/5 victoria square whitby north yorkshire (1 page) |
5 December 2000 | Full accounts made up to 30 April 2000 (10 pages) |
22 September 2000 | Return made up to 27/04/00; full list of members
|
22 September 2000 | Registered office changed on 22/09/00 from: 3/5 victoria square whitby north yorkshire (1 page) |
25 June 1999 | Registered office changed on 25/06/99 from: 1A chaloner street guisborough cleveland TS14 6QD (1 page) |
23 June 1999 | New secretary appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
27 April 1999 | Incorporation (14 pages) |