Abbey Road
Pitty Me
Durham
DH1 5DQ
Secretary Name | Richard Thomas Platts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2000(3 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 09 March 2004) |
Role | Company Director |
Correspondence Address | The Anvil Abbey Road Pity Me County Durham DH1 5DQ |
Director Name | John Walters |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Red Robin Cottage No Place Beamish Durham DH9 0QH |
Secretary Name | John Tilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 West Park Hartlepool TS26 0DB |
Registered Address | Edward F Lowe Franklin House Stockton Road Sedgefield TS21 2AG |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Sedgefield |
Ward | Sedgefield |
Built Up Area | Sedgefield |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2003 | Application for striking-off (1 page) |
2 September 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
12 October 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
15 March 2001 | Registered office changed on 15/03/01 from: 2 carlton street hartlepool cleveland TS26 9ES (1 page) |
9 February 2001 | Return made up to 13/12/00; full list of members
|
27 July 2000 | Registered office changed on 27/07/00 from: churchill house 15-16 castlereagh, wynyard park billingham cleveland TS22 5QF (1 page) |
4 April 2000 | Secretary resigned (1 page) |
4 April 2000 | Registered office changed on 04/04/00 from: 2 carlton street hartlepool cleveland TS26 9ES (1 page) |
21 March 2000 | Company name changed t b & I 138 LIMITED\certificate issued on 22/03/00 (2 pages) |
13 December 1999 | Incorporation (12 pages) |