Cowpen Bewley
Billingham
Cleveland
TS23 4HS
Director Name | Martin Collantine |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 2000(1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 05 June 2001) |
Role | Web/Multimedia Designer |
Correspondence Address | 57 Fir Rigg Drive Marske By The Sea Redcar Cleveland TS11 6BZ |
Secretary Name | Craig Lee Collantine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 2000(1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 05 June 2001) |
Role | Manager |
Correspondence Address | Tropical House, 2 Birdsall Row Redcar Cleveland TS10 2AF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 December 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 December 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 27 Bridge Road Stockton On Tees Cleveland TS18 3AE |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
13 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
29 December 2000 | Application for striking-off (1 page) |
9 August 2000 | Ad 22/12/99--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | Registered office changed on 19/01/00 from: 10 yarm road stockton on tees cleveland TS18 3NA (1 page) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New secretary appointed (2 pages) |