Marton
Middlesbrough
Cleveland
TS7 8LZ
Secretary Name | Michael William Adams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 December 2001(2 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 26 August 2003) |
Role | Company Director |
Correspondence Address | 12 Darras Court South Shields Tyne & Wear NE33 4HT |
Director Name | BHE Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1999(same day as company formation) |
Correspondence Address | Ground Floor 20 Bowling Green Lane London EC1R 0BD |
Secretary Name | BHE Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1999(same day as company formation) |
Correspondence Address | Ground Floor 20 Bowling Green Lane London EC1R 0BD |
Director Name | BHE Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2000(1 year after company formation) |
Appointment Duration | 1 year (resigned 17 December 2001) |
Correspondence Address | 1 Prior Chase Badgers Dene Grays Essex RM17 5HL |
Secretary Name | SBI Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2000(1 year after company formation) |
Appointment Duration | 1 year (resigned 17 December 2001) |
Correspondence Address | 1 Prior Chase Badgers Dene Grays Essex RM17 5HL |
Registered Address | 7a Oxford Road Middlesbrough Cleveland TS5 5DY |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Linthorpe |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £20 |
Cash | £20 |
Latest Accounts | 30 November 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
26 August 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2002 | Registered office changed on 27/06/02 from: 7A oxford road middlesborough cleveland TS17 6LJ (1 page) |
14 February 2002 | New director appointed (1 page) |
14 February 2002 | New secretary appointed (2 pages) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Registered office changed on 02/01/02 from: 1ST floor 11 lyon road south wimbledon london SW19 2RL (1 page) |
5 December 2001 | Return made up to 19/11/01; full list of members (5 pages) |
23 July 2001 | Total exemption full accounts made up to 30 November 2000 (3 pages) |
9 February 2001 | Return made up to 19/11/00; full list of members (5 pages) |
30 January 2001 | New secretary appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | Registered office changed on 30/01/01 from: 9 the orion suite enterprise way newport gwent NP20 2AQ (1 page) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Secretary resigned (1 page) |