Guisborough
TS14 6AN
Secretary Name | Fergus Wanley |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 2001(1 year, 4 months after company formation) |
Appointment Duration | 22 years, 12 months |
Role | Company Director |
Correspondence Address | Flat 3 151 Marton Road Middlesbrough TS1 2EA |
Secretary Name | David Carey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Eastfield Road Marske By The Sea Redcar Cleveland TS11 6EF |
Director Name | David Carey |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 April 2001) |
Role | Builder |
Correspondence Address | 8 Eastfield Road Marske By The Sea Redcar Cleveland TS11 6EF |
Secretary Name | Mr John Rupert Timperley Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(1 year, 1 month after company formation) |
Appointment Duration | 3 months (resigned 05 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 171 Westgate Guisborough TS14 6AN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 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 | 01 December 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2014 |
---|---|
Net Worth | -£5,578 |
Current Liabilities | £17,457 |
Latest Accounts | 5 April 2003 (20 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
22 October 2005 | Dissolved (1 page) |
---|---|
22 July 2005 | Liquidators statement of receipts and payments (5 pages) |
22 July 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 May 2005 | Liquidators statement of receipts and payments (5 pages) |
10 May 2004 | Resolutions
|
10 May 2004 | Statement of affairs (5 pages) |
10 May 2004 | Appointment of a voluntary liquidator (2 pages) |
20 April 2004 | Registered office changed on 20/04/04 from: c/o anderson barrowcliff waterloo house teesdale south thornby on tees TS17 6SA (1 page) |
9 February 2004 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
19 January 2004 | Return made up to 01/12/03; full list of members (6 pages) |
21 January 2003 | Return made up to 01/12/02; full list of members (6 pages) |
14 January 2003 | Total exemption full accounts made up to 5 April 2002 (11 pages) |
17 April 2002 | New secretary appointed (2 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Secretary resigned (1 page) |
26 September 2001 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
30 July 2001 | Registered office changed on 30/07/01 from: 242 marton road middlesbrough cleveland TS4 2AJ (1 page) |
19 March 2001 | Accounting reference date extended from 31/12/00 to 05/04/01 (1 page) |
2 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2001 | Secretary resigned (1 page) |
9 January 2001 | New secretary appointed (2 pages) |
21 December 2000 | Return made up to 01/12/00; full list of members (6 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | Ad 22/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | Secretary resigned (1 page) |
8 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | Registered office changed on 08/12/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |