Middlesbrough
Cleveland
TS1 3AA
Secretary Name | Kestrel Legal Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 August 2000(same day as company formation) |
Correspondence Address | 9 Morgraig Avenue Newport Gwent NP10 8UP Wales |
Secretary Name | Tyrone Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(1 year, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 July 2002) |
Role | Company Director |
Correspondence Address | 24 Oakhill Close Chandlers Ford Hampshire SO53 2PY |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Flat 3 83 Borough Road Middlesbrough Cleveland TS1 3AA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Latest Accounts | 31 August 2002 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
7 February 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2004 | Strike-off action suspended (1 page) |
16 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2003 | Director's particulars changed (1 page) |
25 November 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
3 October 2003 | Registered office changed on 03/10/03 from: 44 amber street middlesbrough teesside cleveland TS1 4DT (1 page) |
28 March 2003 | Return made up to 14/08/02; full list of members
|
1 March 2003 | Registered office changed on 01/03/03 from: 21 castle view saundersfoot dyfed SA69 9AB (2 pages) |
19 July 2002 | Secretary resigned (1 page) |
11 March 2002 | New secretary appointed (2 pages) |
15 February 2002 | Return made up to 14/08/01; full list of members
|
7 February 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
6 October 2000 | New secretary appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | Secretary resigned (1 page) |
18 August 2000 | Registered office changed on 18/08/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
18 August 2000 | Director resigned (1 page) |