Middlesbrough
Teeside
TS7 8RS
Secretary Name | Mrs Anne Bruce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2004(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 06 March 2012) |
Role | Secretary |
Correspondence Address | 3 Belvedere Gardens Shotton Colliery Durham DH6 2JA |
Director Name | Mrs Jane Alison Beresford Wicks |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2004(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 06 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Holdernesse Wynyard Woods Wynyard Cleveland TS22 5RY |
Director Name | Mr Ian Mark Davis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Clarence Road Eaglescliffe Stockton On Tees Cleveland TS16 0DE |
Secretary Name | Mrs Marian Victoria Brotherton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Linshiels Grove Ingleby Barwick Stockton On Tees Cleveland TS17 0WF |
Director Name | Mr Eric Bentley |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Rainton Grove Hartburn Stockton On Tees Cleveland TS18 5PS |
Secretary Name | Irene Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(2 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Rainton Grove Hartburn Stockton Teesside TS18 5PS |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £782 |
Cash | £5,937 |
Current Liabilities | £76,469 |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
6 March 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 March 2012 | Final Gazette dissolved following liquidation (1 page) |
6 December 2011 | Liquidators' statement of receipts and payments to 24 November 2011 (5 pages) |
6 December 2011 | Liquidators' statement of receipts and payments to 24 November 2011 (5 pages) |
6 December 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 December 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 December 2011 | Liquidators statement of receipts and payments to 24 November 2011 (5 pages) |
3 August 2011 | Liquidators' statement of receipts and payments to 31 July 2011 (5 pages) |
3 August 2011 | Liquidators' statement of receipts and payments to 31 July 2011 (5 pages) |
3 August 2011 | Liquidators statement of receipts and payments to 31 July 2011 (5 pages) |
4 February 2011 | Liquidators statement of receipts and payments to 31 January 2011 (5 pages) |
4 February 2011 | Liquidators' statement of receipts and payments to 31 January 2011 (5 pages) |
4 February 2011 | Liquidators' statement of receipts and payments to 31 January 2011 (5 pages) |
13 August 2010 | Liquidators' statement of receipts and payments to 31 July 2010 (5 pages) |
13 August 2010 | Liquidators' statement of receipts and payments to 31 July 2010 (5 pages) |
13 August 2010 | Liquidators statement of receipts and payments to 31 July 2010 (5 pages) |
11 February 2010 | Liquidators' statement of receipts and payments to 31 January 2010 (5 pages) |
11 February 2010 | Liquidators' statement of receipts and payments to 31 January 2010 (5 pages) |
11 February 2010 | Liquidators statement of receipts and payments to 31 January 2010 (5 pages) |
14 August 2009 | Liquidators' statement of receipts and payments to 31 July 2009 (5 pages) |
14 August 2009 | Liquidators' statement of receipts and payments to 31 July 2009 (5 pages) |
14 August 2009 | Liquidators statement of receipts and payments to 31 July 2009 (5 pages) |
9 February 2009 | Liquidators' statement of receipts and payments to 31 January 2009 (5 pages) |
9 February 2009 | Liquidators' statement of receipts and payments to 31 January 2009 (5 pages) |
9 February 2009 | Liquidators statement of receipts and payments to 31 January 2009 (5 pages) |
15 August 2008 | Liquidators statement of receipts and payments to 31 July 2008 (5 pages) |
15 August 2008 | Liquidators' statement of receipts and payments to 31 July 2008 (5 pages) |
15 August 2008 | Liquidators' statement of receipts and payments to 31 July 2008 (5 pages) |
6 February 2008 | Liquidators statement of receipts and payments (5 pages) |
6 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
6 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
16 February 2007 | Resolutions
|
16 February 2007 | Statement of affairs (6 pages) |
16 February 2007 | Resolutions
|
16 February 2007 | Appointment of a voluntary liquidator (1 page) |
16 February 2007 | Appointment of a voluntary liquidator (1 page) |
16 February 2007 | Statement of affairs (6 pages) |
17 January 2007 | Registered office changed on 17/01/07 from: graythorp industrial estate hartlepool cleveland TS25 2DS (1 page) |
17 January 2007 | Registered office changed on 17/01/07 from: graythorp industrial estate hartlepool cleveland TS25 2DS (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: tees road graythorp industrial estate hartlepool TS25 2DS (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: tees road graythorp industrial estate hartlepool TS25 2DS (1 page) |
6 January 2007 | Registered office changed on 06/01/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
6 January 2007 | Registered office changed on 06/01/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
16 May 2006 | Return made up to 24/03/06; full list of members (7 pages) |
16 May 2006 | Return made up to 24/03/06; full list of members (7 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
22 April 2005 | Return made up to 24/03/05; full list of members (7 pages) |
22 April 2005 | Return made up to 24/03/05; full list of members (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | New director appointed (2 pages) |
22 June 2004 | Particulars of mortgage/charge (3 pages) |
22 June 2004 | Particulars of mortgage/charge (3 pages) |
22 April 2004 | Return made up to 24/03/04; full list of members (6 pages) |
22 April 2004 | Return made up to 24/03/04; full list of members (6 pages) |
17 February 2004 | New secretary appointed (1 page) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | New director appointed (1 page) |
17 February 2004 | New secretary appointed (1 page) |
17 February 2004 | New director appointed (1 page) |
17 February 2004 | Director resigned (1 page) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
1 December 2003 | Registered office changed on 01/12/03 from: 1 saviille chambers north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
1 December 2003 | Registered office changed on 01/12/03 from: 1 saviille chambers north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
2 September 2003 | Nc inc already adjusted 13/01/03 (1 page) |
2 September 2003 | Nc inc already adjusted 13/01/03 (1 page) |
15 August 2003 | Memorandum and Articles of Association (15 pages) |
15 August 2003 | Resolutions
|
15 August 2003 | Memorandum and Articles of Association (15 pages) |
15 August 2003 | Resolutions
|
2 June 2003 | Return made up to 24/03/03; full list of members (7 pages) |
2 June 2003 | Return made up to 24/03/03; full list of members (7 pages) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | Secretary resigned (1 page) |
25 April 2003 | Secretary resigned (2 pages) |
25 April 2003 | Secretary resigned (2 pages) |
11 April 2003 | New secretary appointed (2 pages) |
11 April 2003 | New secretary appointed (2 pages) |
5 March 2003 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
5 March 2003 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Secretary resigned (1 page) |
19 June 2002 | Return made up to 24/03/02; full list of members; amend (6 pages) |
19 June 2002 | Return made up to 24/03/02; full list of members; amend (6 pages) |
24 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
24 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
21 May 2001 | Return made up to 24/03/01; full list of members (6 pages) |
21 May 2001 | Return made up to 24/03/01; full list of members (6 pages) |
18 January 2001 | Accounting reference date shortened from 31/03/01 to 31/01/01 (1 page) |
18 January 2001 | Accounting reference date shortened from 31/03/01 to 31/01/01 (1 page) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
24 March 2000 | Incorporation (11 pages) |