Yarm
Cleveland
TS15 9HX
Director Name | Altaf Ahmed Rahman |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Zarina House Coatham Stob, Elton Stockton On Tees Cleveland TS21 1AJ |
Secretary Name | Brian Moon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 The Larun Beat Yarm Cleveland TS15 9HX |
Director Name | Roy Allan Coleman |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Grosvenor Square Guisborough Cleveland TS14 6PB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4 River Court Brighouse Road Riverside Park Industrial Estate Middlesbrough TS2 1RT |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £28,841 |
Cash | £2,716 |
Current Liabilities | £2,152 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
18 June 2007 | Application for striking-off (1 page) |
3 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
28 July 2005 | Return made up to 23/06/05; full list of members
|
23 March 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
20 August 2004 | Return made up to 23/06/04; full list of members (7 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
21 January 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
23 December 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
8 July 2003 | Return made up to 23/06/03; full list of members (7 pages) |
27 October 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
27 June 2002 | Return made up to 23/06/02; full list of members (7 pages) |
29 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
7 July 2001 | Return made up to 23/06/01; full list of members
|
20 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
17 August 2000 | Return made up to 23/06/00; full list of members
|
13 August 1999 | Ad 01/07/99--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages) |
24 June 1999 | Secretary resigned (1 page) |
23 June 1999 | Incorporation (17 pages) |