Mill Lane, Long Newton
Stockton On Tees
Cleveland
TS21 1DQ
Secretary Name | Mr John Paul Bury |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 October 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldersyde 72 Church Lane Acklam Middlesbrough Cleveland TS5 7EB |
Director Name | Neil Alan Hart |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2001(1 year, 9 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | IT Consultant |
Correspondence Address | 2 Roxby Close Hartlepool Cleveland TS25 2AL |
Director Name | Nicholas Jonathan Beards |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 06 November 2000) |
Role | Independent Financial Advisor |
Correspondence Address | Chilton House 1 Marske Mill Lane Saltburn By The Sea Cleveland TS12 1HJ |
Director Name | Brian Norlund |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 June 2001) |
Role | Independent Financial Advisor |
Correspondence Address | 47 Chadderton Drive Thornaby Stockton On Tees TS17 9QG |
Director Name | Mr Alan Timothy |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 06 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bogglebeck Dalton Piercy Hartlepool Cleveland TS27 3HS |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1999(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1999(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 27 Norton Road Stockton On Tees TS18 2BW |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £8,767 |
Cash | £104 |
Current Liabilities | £55,174 |
Latest Accounts | 28 February 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
11 April 2005 | Dissolved (1 page) |
---|---|
11 January 2005 | Completion of winding up (1 page) |
8 January 2004 | Order of court to wind up (2 pages) |
3 January 2003 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
9 December 2002 | Return made up to 03/09/02; full list of members (9 pages) |
6 November 2001 | Return made up to 03/09/01; full list of members
|
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | Secretary resigned;director resigned (1 page) |
5 July 2001 | Partial exemption accounts made up to 28 February 2001 (9 pages) |
25 May 2001 | Registered office changed on 25/05/01 from: cave adams suite,305 broadcasting house,newport road middlesbrough cleveland TS1 5JA (1 page) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
7 November 2000 | Return made up to 03/09/00; full list of members
|
18 May 2000 | Ad 24/03/00--------- £ si 3999@1 (2 pages) |
20 April 2000 | Ad 24/03/00--------- £ si 445@1=445 £ ic 4001/4446 (3 pages) |
20 April 2000 | Resolutions
|
13 April 2000 | Memorandum and Articles of Association (10 pages) |
13 April 2000 | Resolutions
|
13 April 2000 | Nc inc already adjusted 23/03/00 (1 page) |
1 March 2000 | Accounting reference date extended from 30/09/00 to 28/02/01 (1 page) |
6 December 1999 | Particulars of mortgage/charge (3 pages) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Secretary resigned (1 page) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | New secretary appointed (2 pages) |
25 October 1999 | Company name changed Z.X.A. LIMITED\certificate issued on 26/10/99 (2 pages) |
22 October 1999 | Registered office changed on 22/10/99 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
3 September 1999 | Incorporation (14 pages) |