Norton
Stockton On Tees
Cleveland
TS20 2QR
Secretary Name | Archers (Secretarial) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 September 2000(1 month, 1 week after company formation) |
Appointment Duration | 23 years, 7 months |
Correspondence Address | Barton House 24 Yarm Road Stockton On Tees Cleveland TS18 3NB |
Director Name | Justin Nicholas Farrelly |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(1 month, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 June 2001) |
Role | Engineer |
Correspondence Address | 15a Windsor Street Edinburgh EH7 5LA Scotland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 High Street Yarm Cleveland TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
14 November 2006 | Dissolved (1 page) |
---|---|
14 August 2006 | Liquidators statement of receipts and payments (4 pages) |
14 August 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 June 2006 | Liquidators statement of receipts and payments (5 pages) |
22 December 2005 | Liquidators statement of receipts and payments (5 pages) |
22 June 2005 | Liquidators statement of receipts and payments (5 pages) |
22 December 2004 | Liquidators statement of receipts and payments (5 pages) |
29 June 2004 | Liquidators statement of receipts and payments (5 pages) |
22 December 2003 | Liquidators statement of receipts and payments (5 pages) |
24 June 2003 | Liquidators statement of receipts and payments (5 pages) |
20 December 2002 | Liquidators statement of receipts and payments (5 pages) |
20 December 2001 | Resolutions
|
20 December 2001 | Appointment of a voluntary liquidator (2 pages) |
20 December 2001 | Statement of affairs (14 pages) |
6 December 2001 | Registered office changed on 06/12/01 from: 16 high force road riverside park middlesbrough TS2 1RH (1 page) |
2 October 2001 | Return made up to 21/08/01; full list of members
|
17 September 2001 | Registered office changed on 17/09/01 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page) |
3 July 2001 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Director resigned (1 page) |
30 April 2001 | Particulars of mortgage/charge (3 pages) |
13 December 2000 | Director's particulars changed (1 page) |
17 October 2000 | Ad 13/10/00--------- £ si 79@1=79 £ ic 1/80 (2 pages) |
11 October 2000 | Company name changed buildgiant LIMITED\certificate issued on 12/10/00 (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Secretary resigned (1 page) |