London
SW12 8HE
Secretary Name | Mr Richard Philip Hanage |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2003(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 23 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Grey Towers Drive Middlesbrough Cleveland TS7 0LT |
Director Name | Mr Derek Malcolm Phillips |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2005(5 years after company formation) |
Appointment Duration | 4 years, 2 months (closed 23 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Holyrood House Church End South Leigh Witney Oxfordshire OX29 6US |
Director Name | Stephen John Haines |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Role | Sales Director |
Correspondence Address | 52 Cambridge Mansions Cambridge Road London SW11 4RX |
Secretary Name | Mr Christopher Richard Hanage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 169 Boundaries Road London SW12 8HE |
Director Name | Mr Richard Philip Hanage |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 February 2003) |
Role | University Program Director |
Country of Residence | England |
Correspondence Address | 50 Grey Towers Drive Middlesbrough Cleveland TS7 0LT |
Director Name | Mr Richard Philip Hanage |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(5 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Grey Towers Drive Middlesbrough Cleveland TS7 0LT |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | 50 Grey Towers Drive Middlesbrough TS7 0LT |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Nunthorpe |
Ward | Nunthorpe |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Turnover | £114,157 |
Gross Profit | £86,455 |
Net Worth | -£29,164 |
Cash | £264 |
Current Liabilities | £150,231 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 March 2009 | Liquidators statement of receipts and payments to 27 January 2009 (5 pages) |
23 March 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 December 2008 | Liquidators statement of receipts and payments to 13 December 2008 (5 pages) |
23 June 2008 | Liquidators statement of receipts and payments to 13 December 2008 (5 pages) |
31 December 2007 | Liquidators statement of receipts and payments (5 pages) |
26 June 2007 | Liquidators statement of receipts and payments (5 pages) |
19 December 2006 | Liquidators statement of receipts and payments (5 pages) |
23 December 2005 | Statement of affairs (7 pages) |
23 December 2005 | Appointment of a voluntary liquidator (1 page) |
23 December 2005 | Resolutions
|
28 July 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
28 July 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
15 July 2005 | Director resigned (1 page) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | Return made up to 16/04/05; full list of members (8 pages) |
19 July 2004 | Return made up to 16/04/04; full list of members
|
19 July 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
25 May 2004 | Auditor's resignation (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: 222 the avenue london E4 9SE (1 page) |
1 May 2004 | Particulars of mortgage/charge (5 pages) |
24 February 2004 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Return made up to 16/04/03; full list of members (8 pages) |
26 February 2003 | New secretary appointed (2 pages) |
26 February 2003 | Director resigned (1 page) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
10 January 2003 | Accounts for a small company made up to 31 March 2001 (6 pages) |
21 May 2002 | Return made up to 21/03/02; full list of members (6 pages) |
16 May 2002 | New director appointed (2 pages) |
5 March 2002 | Director resigned (1 page) |
21 May 2001 | Ad 21/03/01--------- £ si 98@1 (2 pages) |
18 April 2001 | Return made up to 21/03/01; full list of members (6 pages) |
24 March 2000 | New secretary appointed;new director appointed (2 pages) |
24 March 2000 | Registered office changed on 24/03/00 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | New director appointed (2 pages) |
21 March 2000 | Incorporation (15 pages) |