Kyriakou Adamou Chlopakos
Phapos
Pc 8220
Director Name | Raymond Priestman |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 1999(1 month after company formation) |
Appointment Duration | 8 years, 10 months (closed 07 May 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Woodside View Picton Yarm Cleveland TS15 0AE |
Secretary Name | Mr John Robert Lindsay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (closed 07 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Stowmarket Close Hartlepool Cleveland TS25 2RB |
Director Name | Mr David Steve Burns |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2002(2 years, 10 months after company formation) |
Appointment Duration | 6 years (closed 07 May 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Falcon Road Hartlepool Cleveland TS26 0SX |
Director Name | Robert Ralph Tindle |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Scotswood House Thornaby Place Stockton On Tees TS17 6SB |
Secretary Name | John Kearney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Briargate 4 Longlands Road Middlesbrough Cleveland TS4 2JL |
Registered Address | New Exchange Buildings Queens Square Middlesbrough TS2 1AA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Turnover | £254 |
Gross Profit | £254 |
Net Worth | -£46,070 |
Cash | £3,371 |
Current Liabilities | £50,241 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2006 | Return made up to 09/06/06; full list of members
|
3 January 2006 | Group of companies' accounts made up to 31 March 2005 (16 pages) |
27 September 2005 | Return made up to 09/06/05; full list of members
|
9 September 2005 | Group of companies' accounts made up to 31 March 2004 (18 pages) |
7 December 2004 | Group of companies' accounts made up to 31 March 2003 (20 pages) |
29 July 2004 | Return made up to 09/06/04; full list of members (9 pages) |
11 March 2004 | Group of companies' accounts made up to 31 March 2002 (20 pages) |
19 September 2003 | Director's particulars changed (1 page) |
30 July 2003 | Return made up to 09/06/03; full list of members (9 pages) |
19 June 2002 | Return made up to 09/06/02; full list of members (9 pages) |
3 May 2002 | New director appointed (2 pages) |
21 March 2002 | Group of companies' accounts made up to 31 March 2001 (20 pages) |
5 February 2002 | Accounting reference date shortened from 30/11/01 to 31/03/01 (1 page) |
2 February 2002 | Group of companies' accounts made up to 30 November 2000 (19 pages) |
15 June 2001 | Return made up to 09/06/01; full list of members (8 pages) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: 17/25 scarborough street hartlepool cleveland TS24 7DA (1 page) |
21 December 2000 | Company name changed walker tindle holdings LIMITED\certificate issued on 22/12/00 (2 pages) |
28 June 2000 | Return made up to 09/06/00; full list of members (8 pages) |
24 March 2000 | Ad 22/03/00--------- £ si 100@1=100 £ ic 700/800 (2 pages) |
19 August 1999 | Ad 12/08/99--------- £ si 600@1=600 £ ic 100/700 (2 pages) |
3 August 1999 | Registered office changed on 03/08/99 from: 17/25 scarborough street hartlepool cleveland TS24 7DA (1 page) |
3 August 1999 | Secretary resigned (1 page) |
3 August 1999 | Accounting reference date extended from 30/06/00 to 30/11/00 (1 page) |
3 August 1999 | New secretary appointed (2 pages) |
1 August 1999 | New director appointed (2 pages) |
20 July 1999 | Registered office changed on 20/07/99 from: new exchange building queens square middlesbrough cleveland TS2 1AA (1 page) |
20 July 1999 | New director appointed (2 pages) |
9 June 1999 | Incorporation (14 pages) |