Middlesbrough
Cleveland
TS5 8AW
Secretary Name | Andrew David Chape |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2002(1 year, 5 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Correspondence Address | 25 Mayfair Avenue Normanby Middlesbrough Cleveland TS6 0SB |
Secretary Name | Noreen Riaz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 2002) |
Role | Secretary |
Correspondence Address | 70 Mandale Road Middlesbrough TS5 8AW |
Director Name | Noreen Riaz |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 2002) |
Role | Company Director |
Correspondence Address | 70 Mandale Road Middlesbrough TS5 8AW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Latest Accounts | 31 October 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
30 March 2004 | Dissolved (1 page) |
---|---|
30 December 2003 | Liquidators statement of receipts and payments (5 pages) |
30 December 2003 | Return of final meeting in a members' voluntary winding up (4 pages) |
14 July 2003 | Registered office changed on 14/07/03 from: 329 linthorpe road middlesbrough TS5 6AA (1 page) |
10 July 2003 | Declaration of solvency (4 pages) |
10 July 2003 | Resolutions
|
10 July 2003 | Appointment of a voluntary liquidator (1 page) |
23 September 2002 | Resolutions
|
23 September 2002 | Nc inc already adjusted 02/09/02 (1 page) |
19 September 2002 | Return made up to 31/08/02; full list of members
|
16 September 2002 | Ad 03/09/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
1 July 2002 | Full accounts made up to 31 October 2001 (17 pages) |
8 February 2002 | Secretary resigned;director resigned (1 page) |
8 February 2002 | New secretary appointed (2 pages) |
27 December 2001 | New secretary appointed (2 pages) |
14 November 2001 | Accounting reference date extended from 31/08/01 to 31/10/01 (1 page) |
4 November 2001 | Registered office changed on 04/11/01 from: 2H cadcam centre high force road riverside industrial park middlesbrough TS2 1RH (1 page) |
3 November 2001 | Return made up to 31/08/01; full list of members
|
3 November 2001 | Registered office changed on 03/11/01 from: 70 mandale road acklam middlesborough TS5 8AW (1 page) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
30 November 2000 | Registered office changed on 30/11/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
31 August 2000 | Incorporation (18 pages) |