The Green
Elwick Village
Hartlepool
TS27 3ED
Secretary Name | Craig Nelson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1999(2 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Correspondence Address | 4 Raylton Avenue Marton Middlesbrough Cleveland TS7 8EF |
Secretary Name | Michael John Oldroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | The Willows 61 The Grove Marton In Cleveland Middlesbrough Cleveland TS7 8AL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2014 |
---|---|
Net Worth | -£13,278 |
Cash | £5,038 |
Current Liabilities | £178,863 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 November 2006 | Dissolved (1 page) |
---|---|
25 August 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 November 2005 | Statement of affairs (5 pages) |
4 November 2005 | Appointment of a voluntary liquidator (2 pages) |
4 November 2005 | Resolutions
|
19 October 2005 | Registered office changed on 19/10/05 from: 12 cannon park road middlesbrough cleveland TS1 5JP (1 page) |
20 June 2005 | Return made up to 29/04/05; full list of members (6 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 June 2004 | Return made up to 29/04/04; full list of members (6 pages) |
9 December 2003 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
13 May 2003 | Return made up to 29/04/03; full list of members
|
3 February 2003 | Director's particulars changed (1 page) |
2 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
8 May 2002 | Return made up to 29/04/02; full list of members
|
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
3 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 June 2000 | Return made up to 29/04/00; full list of members
|
13 August 1999 | Particulars of mortgage/charge (3 pages) |
14 July 1999 | Secretary resigned (1 page) |
14 July 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
14 July 1999 | New secretary appointed (2 pages) |
7 May 1999 | Registered office changed on 07/05/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 May 1999 | Secretary resigned (1 page) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | New secretary appointed (2 pages) |
29 April 1999 | Incorporation (13 pages) |