North Road
Stokesley
North Yorkshire
TS9 5FB
Director Name | Joan Brown |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2000(5 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 26 May 2009) |
Role | Company Director |
Correspondence Address | 4 Garden Close North Road Stokesley Cleveland TS9 5FB |
Director Name | Bernard Brown |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2002(2 years, 2 months after company formation) |
Appointment Duration | 7 years (closed 26 May 2009) |
Role | Company Director |
Correspondence Address | 4 Garden Close North Road Stokesley Cleveland TS9 5FB |
Secretary Name | Christopher Mark Wheatley Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 2003(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 26 May 2009) |
Role | Company Director |
Correspondence Address | 4 Garden Close North Road Stokesley North Yorkshire TS9 5FB |
Director Name | Rawcliffe And Co. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | West Park House 7/9 Wilkinson Avenue Blackpool Lancashire FY3 9XG |
Secretary Name | Rawcliffe And Co. Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG |
Registered Address | 273 Linthorpe Road Middlesbrough Cleveland TS1 4AS |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Newport |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | -£8,816 |
Current Liabilities | £28,486 |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
26 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: link business centre 7A oxford road linthorpe middlesbrough TS5 5DY (1 page) |
10 November 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
26 May 2005 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
24 May 2005 | Return made up to 28/02/05; full list of members
|
21 May 2004 | Registered office changed on 21/05/04 from: 2 brackenhill walk seamer middlesbrough TS9 5NN (1 page) |
21 May 2004 | Return made up to 28/02/04; full list of members (8 pages) |
21 May 2004 | New secretary appointed (2 pages) |
21 May 2004 | Return made up to 28/02/03; full list of members (8 pages) |
30 April 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
19 September 2003 | Return made up to 28/02/02; no change of members
|
11 June 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
3 June 2003 | Strike-off action suspended (1 page) |
13 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2001 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
19 June 2001 | Return made up to 28/02/01; full list of members (7 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
28 February 2000 | Incorporation (29 pages) |