Thornaby
Stockton On Tees
Cleveland
TS17 0EN
Director Name | Anne Jordan |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Castleton Walk Stockton On Tees Cleveland TS17 0EN |
Secretary Name | Anne Jordan |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 2001(11 months, 1 week after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Correspondence Address | 12 Castleton Walk Stockton On Tees Cleveland TS17 0EN |
Secretary Name | Howard Gowland Leighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 De La Mare Drive Billingham Cleveland TS23 3YT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Queens Court Business Centre Gilkes Street Middlesbrough Cleveland TS1 5EH |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,516 |
Cash | £435 |
Current Liabilities | £101,331 |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
16 March 2004 | Dissolved (1 page) |
---|---|
16 December 2003 | Completion of winding up (1 page) |
10 July 2002 | Order of court to wind up (2 pages) |
10 April 2002 | Return made up to 22/03/02; full list of members (7 pages) |
28 December 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
6 April 2001 | New secretary appointed (2 pages) |
6 April 2001 | Secretary resigned (1 page) |
6 April 2001 | Return made up to 22/03/01; full list of members
|
19 February 2001 | Ad 14/02/01--------- £ si 2@1=2 £ ic 103/105 (2 pages) |
8 February 2001 | Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page) |
30 March 2000 | Resolutions
|
30 March 2000 | £ nc 1000/1100 27/03/00 (1 page) |
30 March 2000 | Ad 27/03/00--------- £ si 100@1=100 £ ic 3/103 (2 pages) |
30 March 2000 | Ad 27/03/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
30 March 2000 | Registered office changed on 30/03/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | Secretary resigned (1 page) |
22 March 2000 | Incorporation (17 pages) |