8000 Brugge
Foreign
Secretary Name | Tekke De Vries |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2004(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 20 March 2007) |
Role | Company Director |
Correspondence Address | Grauwwerkers Str 8 8000 Brugge Foreign |
Director Name | Alan John Warrilow |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | 35 Trinity Mews Teesdale Stockton On Tees Cleveland TS17 6BQ |
Secretary Name | Craig Furey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Role | Joiner |
Correspondence Address | 35 Trinity Mews Stockton On Tees Cleveland TS17 6BQ |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 27a Norton Road Stockton On Tees Cleveland TS18 2BW |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
5 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
15 March 2005 | Strike-off action suspended (1 page) |
18 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2004 | New director appointed (2 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | New secretary appointed (2 pages) |
20 June 2003 | Return made up to 23/05/03; no change of members (6 pages) |
7 January 2003 | Ad 23/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 January 2003 | New secretary appointed (1 page) |
7 January 2003 | New director appointed (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: 8 varo terrace stockton on tees cleveland TS18 1JY (1 page) |
7 January 2003 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
7 January 2003 | Return made up to 23/05/01; full list of members (8 pages) |
7 January 2003 | Return made up to 23/05/02; no change of members (6 pages) |
30 December 2002 | Restoration by order of the court (2 pages) |
8 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | Registered office changed on 20/06/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
23 May 2000 | Incorporation (15 pages) |