Middlesbrough
TS5 6AB
Secretary Name | Sheena Miller |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 February 2004(4 years, 9 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Correspondence Address | 33 Conifer Close The Willows Ormesby Middlesbrough Cleveland TS7 9PL |
Director Name | Kay Pearson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(1 day after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 February 2004) |
Role | Secretary |
Correspondence Address | 19 Sadler Drive Marton Middlesbrough TS7 8HJ |
Director Name | Keith Pearson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(1 day after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 February 2004) |
Role | Company Director |
Correspondence Address | 19 Sadler Drive Marton Middlesbrough TS7 8HJ |
Secretary Name | Kay Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(1 day after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 February 2004) |
Role | Secretary |
Correspondence Address | 19 Sadler Drive Marton Middlesbrough TS7 8HJ |
Director Name | Sheena Miller |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 November 2010) |
Role | Company Director |
Correspondence Address | 33 Conifer Close The Willows Ormesby Middlesbrough Cleveland TS7 9PL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 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 | 04 May 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 341a Linthorpe Road Middlesbrough TS5 6AB |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Park |
Built Up Area | Teesside |
Year | 2006 |
---|---|
Net Worth | £49,874 |
Cash | £8,887 |
Current Liabilities | £47,458 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Next Accounts Due | 31 March 2008 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
Next Return Due | 18 May 2017 (overdue) |
---|
6 December 2010 | Termination of appointment of Sheena Miller as a director (2 pages) |
---|---|
6 December 2010 | Termination of appointment of Sheena Miller as a director (2 pages) |
3 December 2010 | Order of court to wind up (2 pages) |
3 December 2010 | Order of court to wind up (2 pages) |
16 April 2010 | Compulsory strike-off action has been suspended (1 page) |
16 April 2010 | Compulsory strike-off action has been suspended (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2009 | Compulsory strike-off action has been suspended (1 page) |
1 August 2009 | Compulsory strike-off action has been suspended (1 page) |
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from c/o anderson barrowcliff waterloo house teesdale south thornaby place thornaby on TEESTS17 6SA (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from c/o anderson barrowcliff waterloo house teesdale south thornaby place thornaby on TEESTS17 6SA (1 page) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Director's particulars changed (1 page) |
3 July 2007 | Return made up to 04/05/07; full list of members (3 pages) |
3 July 2007 | Return made up to 04/05/07; full list of members (3 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
6 July 2006 | Return made up to 04/05/06; full list of members (7 pages) |
6 July 2006 | Return made up to 04/05/06; full list of members (7 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
28 December 2005 | Return made up to 04/05/05; full list of members (7 pages) |
28 December 2005 | Return made up to 04/05/05; full list of members (7 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
31 January 2005 | Registered office changed on 31/01/05 from: unit 6 copeland court forest grove business park middlesbrough TS2 1RN (1 page) |
31 January 2005 | Registered office changed on 31/01/05 from: unit 6 copeland court forest grove business park middlesbrough TS2 1RN (1 page) |
27 September 2004 | Return made up to 04/05/04; full list of members (7 pages) |
27 September 2004 | Return made up to 04/05/04; full list of members (7 pages) |
13 February 2004 | Secretary resigned;director resigned (1 page) |
13 February 2004 | New secretary appointed;new director appointed (2 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Secretary resigned;director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | New secretary appointed;new director appointed (2 pages) |
10 September 2003 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
10 September 2003 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
2 July 2003 | Return made up to 04/05/03; full list of members (7 pages) |
2 July 2003 | Return made up to 04/05/03; full list of members (7 pages) |
17 September 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
17 September 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
29 June 2002 | Registered office changed on 29/06/02 from: unit 14 carrick court riverside park industrial est middlesbrough cleveland TS2 1QE (1 page) |
29 June 2002 | Registered office changed on 29/06/02 from: unit 14 carrick court riverside park industrial est middlesbrough cleveland TS2 1QE (1 page) |
24 May 2002 | Return made up to 04/05/02; full list of members
|
24 May 2002 | Return made up to 04/05/02; full list of members
|
10 December 2001 | Ad 05/12/01--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
10 December 2001 | Ad 05/12/01--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
5 June 2001 | Return made up to 04/05/01; full list of members
|
5 June 2001 | Return made up to 04/05/01; full list of members
|
19 December 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
19 December 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
30 May 2000 | Return made up to 04/05/00; full list of members (7 pages) |
30 May 2000 | Return made up to 04/05/00; full list of members (7 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New secretary appointed;new director appointed (2 pages) |
18 May 1999 | Secretary resigned (1 page) |
18 May 1999 | Registered office changed on 18/05/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New secretary appointed;new director appointed (2 pages) |
18 May 1999 | Secretary resigned (1 page) |
18 May 1999 | Registered office changed on 18/05/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 May 1999 | Incorporation (13 pages) |
4 May 1999 | Incorporation (13 pages) |