Stockton On Tees
Cleveland
TS20 1JG
Secretary Name | Julie Ann Bailey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 2001(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 21 February 2006) |
Role | Company Director |
Correspondence Address | 15 Palace Close Norton Stockton Teesside TS20 1UY |
Director Name | Anthony Dover |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 5 Crake Way Washington Tyne & Wear NE38 0DR |
Director Name | Mr Allen Grievson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bowes Lodge Mainsforth Village Ferryhill County Durham DL17 9AA |
Director Name | John Palmer |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | 2 Tatham Close Nunthorpe Middlesbrough Cleveland TS7 0QW |
Secretary Name | Anthony Dover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 5 Crake Way Washington Tyne & Wear NE38 0DR |
Secretary Name | Gary Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(1 year, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 December 2001) |
Role | Manager |
Correspondence Address | 3 Cleveland Drive Marton In Cleveland Middlesbrough Cleveland TS7 8AE |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Secretary Name | Formation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Registered Address | Queensway House Queensway Middlesbrough Teeside TS3 8TF |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Brambles & Thorntree |
Built Up Area | Teesside |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £36,579 |
Net Worth | -£13,852 |
Current Liabilities | £41,324 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 February 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2003 | Return made up to 10/03/03; full list of members (6 pages) |
1 November 2002 | Resolutions
|
31 October 2002 | Return made up to 10/03/02; full list of members (6 pages) |
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | Secretary resigned (1 page) |
10 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
29 November 2001 | Ad 20/11/01-20/11/01 £ si 29585@1=29585 £ ic 100/29685 (1 page) |
28 November 2001 | Registered office changed on 28/11/01 from: 3 kensington bishop auckland county durham DL14 6HX (1 page) |
5 November 2001 | New secretary appointed (2 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Secretary resigned;director resigned (1 page) |
17 April 2001 | Return made up to 10/03/01; full list of members (7 pages) |
8 January 2001 | Director resigned (1 page) |
26 May 2000 | Resolutions
|
15 May 2000 | £ nc 100000/200000 08/05/00 (1 page) |
15 May 2000 | Memorandum and Articles of Association (10 pages) |
11 May 2000 | Ad 08/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New secretary appointed;new director appointed (2 pages) |
16 March 2000 | Registered office changed on 16/03/00 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page) |
16 March 2000 | New director appointed (2 pages) |
10 March 2000 | Incorporation (14 pages) |