Stockton On Tees
Cleveland
TS19 7ST
Director Name | Christopher Gaddas |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2000(same day as company formation) |
Role | Furniture Retailer |
Correspondence Address | 37 Cardinal Grove Stockton On Tees Cleveland TS19 7ST |
Secretary Name | Christopher Gaddas |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2000(same day as company formation) |
Role | Furniture Retailer |
Correspondence Address | 37 Cardinal Grove Stockton On Tees Cleveland TS19 7ST |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9HE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
27 September 2001 | Dissolved (1 page) |
---|---|
27 June 2001 | Liquidators statement of receipts and payments (5 pages) |
27 June 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 November 2000 | Statement of affairs (7 pages) |
16 November 2000 | Appointment of a voluntary liquidator (2 pages) |
3 November 2000 | Registered office changed on 03/11/00 from: 37 cardinal grove stockton on tees cleveland TS19 7ST (1 page) |
1 November 2000 | Appointment of a voluntary liquidator (1 page) |
1 November 2000 | Resolutions
|
5 September 2000 | Particulars of mortgage/charge (3 pages) |
1 September 2000 | Registered office changed on 01/09/00 from: geoffrey shackleton & company glenisla house 12 high street yarm cleveland TS15 9AE (1 page) |
10 April 2000 | Secretary resigned (1 page) |
31 March 2000 | Incorporation (21 pages) |