Thornaby
Stockton On Tees
Cleveland
TS17 7JR
Secretary Name | Mohammed Malik |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2000(same day as company formation) |
Role | Co Secretary |
Correspondence Address | 141 Lanehouse Road Thornaby Stockton On Tees Cleveland TS17 8DZ |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | 40 Borough Road Middlesbrough Cleveland TS1 5DW |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
22 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2000 | Registered office changed on 06/07/00 from: 118 acklam road thornaby stockton on tees cleveland TS17 7JR (1 page) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | Director resigned (1 page) |
27 March 2000 | Incorporation (15 pages) |