Stockton On Tees
Cleveland
TS19 7AE
Director Name | Mr Robert Andrew Woodward Wilson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (closed 28 August 2001) |
Role | Business Consultant |
Correspondence Address | 25 The Green Hurworth Darlington County Durham DL2 2AA |
Secretary Name | Mr Robert Andrew Woodward Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (closed 28 August 2001) |
Role | Business Consultant |
Correspondence Address | 25 The Green Hurworth Darlington County Durham DL2 2AA |
Director Name | Mr Paul Jonathan Christian |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Princes Meadow Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4RZ |
Director Name | Alison Margaret Moss |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | Martingdale Lodge 15 The Walk Elwick Hartlepool Cleveland TS27 3DX |
Secretary Name | Mr Paul Jonathan Christian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Princes Meadow Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4RZ |
Registered Address | Permanent House 91 Albert Road Middlesbrough Cleveland TS1 2PA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
8 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
27 March 2001 | Application for striking-off (1 page) |
21 June 2000 | Director resigned (1 page) |
28 March 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
11 January 2000 | Secretary resigned;director resigned (1 page) |
11 January 2000 | Ad 22/12/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
11 January 2000 | Secretary resigned (1 page) |
11 January 2000 | New secretary appointed;new director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
14 December 1999 | Company name changed twp 93 LIMITED\certificate issued on 15/12/99 (2 pages) |