Redmarshall
Stockton On Tees
Cleveland
TS21 1EL
Secretary Name | Leslie Waugh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 57a The Green Hurworth Darlington County Durham DL2 2JA |
Director Name | Gordon Clarke |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 19 June 2001) |
Role | Engineer |
Correspondence Address | 7 Montagu Square London W1H 1RA |
Director Name | Shaun Daniel Hennessey |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 19 June 2001) |
Role | Engineer |
Correspondence Address | 08-10, 82 Anson Road Singapore 079908 Foreign |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Dinsdale House Riverside Park Middlesbrough Cleveland TS2 1UT |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
19 June 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 February 2000 | Particulars of mortgage/charge (3 pages) |
23 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | Resolutions
|
21 January 2000 | Memorandum and Articles of Association (3 pages) |
21 January 2000 | £ nc 1000/100000 31/08/99 (2 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
17 August 1999 | New secretary appointed (2 pages) |
17 August 1999 | Registered office changed on 17/08/99 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
17 August 1999 | Secretary resigned (2 pages) |
17 August 1999 | Director resigned (2 pages) |
17 August 1999 | New director appointed (2 pages) |
11 August 1999 | Incorporation (10 pages) |