Middlesbrough
Cleveland
TS3 0LW
Director Name | Dr Hanif Mohammed |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 2000(same day as company formation) |
Role | Doctor |
Correspondence Address | 2b Cargo Fleet Lane Middlesbrough Cleveland TS3 0LW |
Secretary Name | Gulnaz Mohammed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2b Cargo Fleet Lane Middlesbrough Cleveland TS3 0LW |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 31 years ago) |
Status | Resigned |
Appointed | 11 August 2000(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2000(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | 2 B Cargo Fleet Lane Middlesbrough Ormesby Cleveland TS3 0LW |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Park End & Beckfield |
Built Up Area | Teesside |
Latest Accounts | 31 December 2004 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2006 | Application for striking-off (1 page) |
11 September 2006 | Return made up to 11/08/06; full list of members
|
13 April 2006 | Return made up to 11/08/05; full list of members (7 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
23 February 2005 | Return made up to 11/08/04; full list of members
|
4 November 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
29 December 2003 | Return made up to 11/08/03; full list of members (8 pages) |
1 November 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
11 March 2003 | Registered office changed on 11/03/03 from: 2B cargo fleet lane middlesbrough cleveland TS3 0LW (1 page) |
17 September 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
23 January 2002 | Return made up to 11/08/01; full list of members (6 pages) |
11 October 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
11 October 2001 | Ad 04/10/01--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
9 June 2001 | Particulars of mortgage/charge (4 pages) |
25 August 2000 | Particulars of mortgage/charge (4 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Secretary resigned (1 page) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New secretary appointed;new director appointed (2 pages) |
16 August 2000 | Registered office changed on 16/08/00 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL (1 page) |