Redcar
Cleveland
TS10 2PN
Director Name | Mr Dennis Arthur Griffin |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2006(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 16 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Hampstead Redcar Cleveland TS10 2PN |
Director Name | Mavis Knaggs |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(same day as company formation) |
Role | Office Manager |
Correspondence Address | 8 Orwell Close Skelton I Saltburn By Sea Cleveland TS12 2LY |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Kinkerdale Road Teesport Teesdock Road Middlesbrough TS6 6UE |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Dormanstown |
Built Up Area | Teesport |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
23 May 2007 | Application for striking-off (1 page) |
17 October 2006 | Return made up to 06/09/06; full list of members (11 pages) |
14 June 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
5 June 2006 | New director appointed (2 pages) |
21 February 2006 | Director resigned (1 page) |
17 February 2006 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
20 October 2005 | Return made up to 06/09/05; full list of members (10 pages) |
22 March 2005 | Director's particulars changed (1 page) |
1 March 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
1 October 2004 | Return made up to 06/09/04; full list of members (10 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
20 October 2003 | Return made up to 06/09/03; full list of members
|
6 June 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
14 November 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
20 September 2002 | Return made up to 06/09/02; full list of members
|
11 September 2002 | Accounting reference date shortened from 30/09/02 to 31/07/02 (1 page) |
28 October 2001 | Return made up to 06/09/01; full list of members (10 pages) |
25 June 2001 | Registered office changed on 25/06/01 from: the cargo terminal kinkerdale road teesport middlesborough TS6 6UE (1 page) |
15 March 2001 | Registered office changed on 15/03/01 from: 124A bispham road southport merseyside PR9 7BJ (1 page) |
6 December 2000 | Resolutions
|
6 December 2000 | Statement of rights attached to allotted shares (2 pages) |
6 December 2000 | Ad 08/09/00--------- £ si 195@1=195 £ ic 2/197 (3 pages) |
6 December 2000 | Nc inc already adjusted 08/09/00 (1 page) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | Registered office changed on 14/09/00 from: 12/14 saint mary street newport salop TF10 7AB (1 page) |
14 September 2000 | Secretary resigned (1 page) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | Incorporation (10 pages) |