Long Newton
County Durham
Director Name | Michael Patrick McGuinness |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Cranbourne Drive Redcar Cleveland TS10 2SP |
Secretary Name | Michael Patrick McGuinness |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Cranbourne Drive Redcar Cleveland TS10 2SP |
Registered Address | 87 High Street Yarm Cleveland TS15 9BG |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
16 May 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2005 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
24 February 2005 | Registered office changed on 24/02/05 from: 44 south tees business centre south bank middlesbrough TS6 0JL (1 page) |
24 February 2005 | Resolutions
|
24 February 2005 | Resolutions
|
2 February 2005 | Resolutions
|
2 February 2005 | Resolutions
|
2 September 2004 | Return made up to 11/08/04; full list of members (8 pages) |
10 June 2004 | Return made up to 11/08/03; full list of members (8 pages) |
10 June 2004 | Registered office changed on 10/06/04 from: 87 high street yarm stockton TS15 (1 page) |
2 July 2003 | Resolutions
|
2 July 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
11 February 2003 | Resolutions
|
11 February 2003 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
28 October 2002 | Return made up to 11/08/02; full list of members
|
27 May 2002 | Total exemption full accounts made up to 31 August 2000 (10 pages) |
28 September 2001 | Return made up to 11/08/01; full list of members
|
3 November 2000 | Registered office changed on 03/11/00 from: 5 squadron court martinet road thornaby stockton TS17 0JE (1 page) |
12 September 2000 | Return made up to 11/08/00; full list of members
|
12 September 2000 | Registered office changed on 12/09/00 from: 5 squadron court martinet road thornaby TS17 0JE (1 page) |
19 July 2000 | Registered office changed on 19/07/00 from: redcar station business centre station road redcar cleveland TS10 1RD (1 page) |
1 February 2000 | Company name changed mpm developments LTD\certificate issued on 02/02/00 (3 pages) |
21 October 1999 | Particulars of mortgage/charge (3 pages) |
21 October 1999 | Particulars of mortgage/charge (3 pages) |
11 August 1999 | Incorporation (13 pages) |