Station Road, North Cowton
Northallerton
North Yorkshire
DL7 0HQ
Secretary Name | John Vincent Irving |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Roseberry Road Norton Stockton On Tees Cleveland TS20 1JZ |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Registered Address | 9 Houndgate Darlington County Durham DL1 5RF |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
13 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2001 | Application for striking-off (1 page) |
16 August 2000 | Return made up to 03/08/00; full list of members
|
28 October 1999 | Registered office changed on 28/10/99 from: 52 mucklow hill halesowen west midlands B62 8BL (2 pages) |
27 October 1999 | Accounting reference date extended from 31/08/00 to 30/09/00 (1 page) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New secretary appointed (2 pages) |
10 August 1999 | Secretary resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
3 August 1999 | Incorporation (12 pages) |