Stockton On Tees
Cleveland
TS19 7SF
Secretary Name | Margaret Carruthers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 August 2000(1 day after company formation) |
Appointment Duration | 2 years, 7 months (closed 25 March 2003) |
Role | Schoolteacher |
Correspondence Address | 204 Surbiton Road Stockton On Tees Cleveland TS19 7SF |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2000(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2000(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Registered Address | 204 Surbiton Road Fairfield Stockton On Tees Cleveland TS19 7SF |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Fairfield |
Built Up Area | Teesside |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
25 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2002 | Application for striking-off (1 page) |
28 November 2001 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
12 September 2001 | Return made up to 25/08/01; full list of members
|
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New secretary appointed (2 pages) |
13 September 2000 | Registered office changed on 13/09/00 from: 69 imex business park hamilton road manchester lancashire M13 0PD (1 page) |