The Spital
Yarm
Cleveland
TS15 9EU
Director Name | Keith Wrigglesworth |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 8 months (closed 25 April 2006) |
Role | Jeweller |
Correspondence Address | Mignon The Spital Yarm Cleveland TS15 9EU |
Secretary Name | Keith Wrigglesworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 8 months (closed 25 April 2006) |
Role | Jeweller |
Correspondence Address | Mignon The Spital Yarm Cleveland TS15 9EU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 277-279 Linthorpe Road Middlesbrough TS1 4AS |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Newport |
Built Up Area | Teesside |
Latest Accounts | 31 March 2003 (19 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 April 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
1 November 2003 | Return made up to 04/08/03; full list of members (7 pages) |
4 October 2002 | Return made up to 04/08/02; full list of members (7 pages) |
12 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
12 August 2002 | Ad 31/03/02--------- £ si [email protected]=60000 £ ic 100/60100 (2 pages) |
12 August 2002 | Resolutions
|
15 May 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
15 May 2002 | Accounting reference date shortened from 31/01/02 to 31/03/01 (1 page) |
8 October 2001 | Return made up to 04/08/01; full list of members
|
25 May 2001 | Particulars of mortgage/charge (4 pages) |
30 October 2000 | Company name changed euroquo computing LTD\certificate issued on 31/10/00 (2 pages) |
26 October 2000 | Ad 23/08/00--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
26 October 2000 | Accounting reference date extended from 31/08/01 to 31/01/02 (1 page) |
17 October 2000 | New secretary appointed;new director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
28 September 2000 | Registered office changed on 28/09/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
30 August 2000 | Secretary resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
4 August 2000 | Incorporation (12 pages) |