70 Great Bridgewater Street
Manchester
Lancashire
M1 5ES
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 April 2002(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 03 October 2006) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | John Robert Foster |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(same day as company formation) |
Role | Retired Chief Executive |
Correspondence Address | 22 The Greenway Nunthorpe Middlesbrough TS7 0DB |
Director Name | Simon Jonathan Henry Still |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Monkend Hall Croft-On-Tees Darlington DL2 2SJ |
Secretary Name | Colin Crossman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Deepdale Pinehills Guisborough Cleveland TS14 8JY |
Registered Address | Central Square South Orchard Street Newcastle Upon Tyne Tyne & Wear NE1 3XX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 June 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
3 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2006 | Application for striking-off (1 page) |
18 July 2005 | Annual return made up to 16/06/05 (2 pages) |
11 July 2005 | Secretary's particulars changed (1 page) |
11 July 2005 | Director's particulars changed (1 page) |
23 February 2005 | Annual return made up to 16/06/04 (4 pages) |
7 July 2003 | Annual return made up to 16/06/03 (3 pages) |
20 January 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
24 June 2002 | Annual return made up to 16/06/02 (3 pages) |
7 May 2002 | Registered office changed on 07/05/02 from: 91 albert road middlesbrough cleveland TS1 2PA (1 page) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
7 May 2002 | Secretary resigned (1 page) |
21 June 2001 | Annual return made up to 16/06/01 (3 pages) |
14 May 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
20 July 2000 | Annual return made up to 16/06/00
|
4 May 2000 | Memorandum and Articles of Association (28 pages) |
20 April 2000 | Company name changed tees valley enterprise company l imited\certificate issued on 25/04/00 (4 pages) |
16 June 1999 | Incorporation (15 pages) |