Stockton On Tees
Cleveland
TS19 0AS
Secretary Name | Mr Abdul Rehman Malik |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2000(same day as company formation) |
Role | Engineer |
Correspondence Address | 82 Bishopton Road Stockton On Tees Cleveland TS19 0AS |
Director Name | Mr Richard Howe |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2001(11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 09 April 2002) |
Role | Engineer-Electronics |
Country of Residence | United Kingdom |
Correspondence Address | 10 Milkwood Court Darlington County Durham DL3 0JS |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Unit 17c Queensway Court Queensway Middlesbrough TS3 8TG |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Brambles & Thorntree |
Built Up Area | Teesside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
9 April 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2001 | Application for striking-off (1 page) |
3 May 2001 | Return made up to 06/03/01; full list of members
|
3 May 2001 | New director appointed (2 pages) |
13 March 2001 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
12 January 2001 | Registered office changed on 12/01/01 from: 1A chaloner street guisborough cleveland TS14 6QD (1 page) |
12 January 2001 | New secretary appointed;new director appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Registered office changed on 12/04/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
12 April 2000 | Secretary resigned (1 page) |
6 March 2000 | Incorporation (18 pages) |