Middlesbrough
Cleveland
TS5 4LY
Director Name | Harpal Toor |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2000(3 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 30 September 2003) |
Role | Company Director |
Correspondence Address | 8 Nesham Avenue Middlesbrough Cleveland TS5 4LY |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Ajaib Singh |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Nesham Avenue Middlesbrough Cleveland TS5 4LY |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | Cleveland House Queens Square Middlesbrough Cleveland TS2 1AA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Year | 2003 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2003 | Voluntary strike-off action has been suspended (1 page) |
14 April 2003 | Application for striking-off (1 page) |
7 April 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
1 April 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
1 April 2003 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2003 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
11 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2001 | Return made up to 02/03/01; full list of members (6 pages) |
24 July 2000 | New director appointed (2 pages) |
6 July 2000 | Director resigned (1 page) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New secretary appointed (2 pages) |
13 March 2000 | Secretary resigned (1 page) |
13 March 2000 | Ad 02/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Registered office changed on 13/03/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page) |
2 March 2000 | Incorporation (9 pages) |