Linthorpe
Middlesbrough
Redcar And Cleveland
TS5 5EW
Secretary Name | Dr Jane Hazel Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 2000(1 year after company formation) |
Appointment Duration | 3 years, 3 months (closed 23 March 2004) |
Role | Company Director |
Correspondence Address | 69 Barker Road Middlesbrough Cleveland TS5 5EW |
Secretary Name | George Lambelle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Insula Cottages Bishop Middleham Ferryhill County Durham DL17 9AY |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1999(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1999(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 69 Barker Road Middlesbrough Cleveland TS5 5EW |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Linthorpe |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | -£1,860 |
Cash | £20 |
Current Liabilities | £6,761 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2003 | Voluntary strike-off action has been suspended (1 page) |
26 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2003 | Application for striking-off (1 page) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 January 2003 | Return made up to 24/11/02; full list of members (6 pages) |
29 November 2001 | Return made up to 24/11/01; full list of members (6 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
8 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | Secretary resigned (1 page) |
8 January 2001 | Return made up to 24/11/00; full list of members
|
8 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
14 July 2000 | Registered office changed on 14/07/00 from: beaumont house 21-23 high street marske by the sea redcar cleveland TS11 6JQ (1 page) |
14 July 2000 | Accounting reference date shortened from 30/11/00 to 31/03/00 (1 page) |
10 December 1999 | New secretary appointed (2 pages) |
10 December 1999 | New director appointed (2 pages) |
1 December 1999 | Secretary resigned (1 page) |
1 December 1999 | Director resigned (1 page) |
1 December 1999 | Registered office changed on 01/12/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |