Thornaby
Stockton On Tees
TS17 9QG
Secretary Name | Brian Norlund |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Chadderton Drive Thornaby Stockton On Tees TS17 9QG |
Director Name | Thomas Ian Marshall |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | 42 Ovingham Close Washington Tyne & Wear NE38 8NP |
Director Name | Mr David Arthur Snowden |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 November 2001(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 February 2003) |
Role | IFA |
Country of Residence | England |
Correspondence Address | 42 Connaught Road Nunthorpe Middlesbrough TS7 0BS |
Director Name | Gary Alan Blakemore |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Leonard Ropner Drive Stockton On Tees TS19 7QG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 27 Norton Road Stockton On Tees TS18 2BW |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £29,839 |
Cash | £215 |
Current Liabilities | £124,464 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
9 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2004 | Director resigned (1 page) |
3 September 2004 | Return made up to 03/06/04; full list of members (3 pages) |
17 August 2004 | Return made up to 03/06/03; full list of members
|
6 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
6 May 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
10 August 2002 | Full accounts made up to 31 March 2001 (10 pages) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
16 June 2001 | Return made up to 03/06/01; full list of members (6 pages) |
16 June 2001 | Registered office changed on 16/06/01 from: 12/16 woodlands road middlesbrough cleveland TS1 3BE (1 page) |
14 August 2000 | Return made up to 03/06/00; full list of members (6 pages) |
1 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New secretary appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | Secretary resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
28 June 1999 | Ad 10/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 June 1999 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
3 June 1999 | Incorporation (17 pages) |