29 Egton Road
Whitby
North Yorkshire
YO21 1SU
Director Name | Simon Collin |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 1999(same day as company formation) |
Role | IT Director |
Correspondence Address | 12 Franklin Court Thornaby Stockton On Tees Cleveland TS17 0DN |
Director Name | Robert Noel David Stephenson |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 1999(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Old School East The Butts Warkworth Morpeth Northumberland NE65 0SP |
Director Name | Brian Wilson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 1999(same day as company formation) |
Role | Operations Director |
Correspondence Address | Briar Cottage Front Street Cleadon Village South Shields Tyne And Wear SR6 7QE |
Secretary Name | Mr Stephen Anthony James |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Danes Brook Court Ingleby Barwick Stockton On Tees Cleveland TS17 0QX |
Director Name | Graeme Richard Boagey |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 32 Rothbury Close Ingleby Barwick Stockton On Tees TS17 0YR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Edis House Martinet Road Thornaby Stockton On Tees Cleveland TS17 0NW |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Maltby |
Ward | Ingleby Barwick East |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
11 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2001 | Application for striking-off (1 page) |
2 April 2001 | Director resigned (1 page) |
25 September 2000 | Return made up to 17/08/00; full list of members (7 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | Registered office changed on 24/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | New secretary appointed (2 pages) |
17 August 1999 | Incorporation (14 pages) |