Great Broughton
Middlesbrough
Cleveland
TS9 7ER
Secretary Name | Mrs Mavis Carr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old School House 5 Ingleby Road Great Broughton Middlesbrough Cleveland TS9 7ER |
Director Name | Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Fieldstock Vicarage Road Bexley Kent DA5 2AW |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Registered Address | 5 Ingleby Road Great Broughton Middlesbrough TS9 7ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great and Little Broughton |
Ward | Stokesley |
Built Up Area | Great Broughton (Hambleton) |
Latest Accounts | 31 August 2003 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
23 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2003 | Total exemption full accounts made up to 31 August 2003 (13 pages) |
28 October 2003 | Application for striking-off (1 page) |
28 August 2003 | Return made up to 10/08/03; full list of members (6 pages) |
7 November 2002 | Total exemption full accounts made up to 31 August 2002 (13 pages) |
30 October 2002 | Return made up to 10/08/02; full list of members (6 pages) |
7 January 2002 | Total exemption full accounts made up to 31 August 2001 (12 pages) |
31 August 2001 | Return made up to 10/08/01; full list of members
|
2 February 2001 | Particulars of mortgage/charge (3 pages) |
10 October 2000 | Ad 10/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 August 2000 | Secretary resigned (1 page) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | Registered office changed on 31/08/00 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page) |
31 August 2000 | New secretary appointed (2 pages) |
31 August 2000 | Director resigned (1 page) |
10 August 2000 | Incorporation (16 pages) |