Stockton On Tees
Cleveland
TS17 5BD
Director Name | Janice Potts |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 01 June 2004) |
Role | Office Manager |
Correspondence Address | 39 Swinburn Road Stockton On Tees Cleveland TS20 2DG |
Secretary Name | Janice Potts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(3 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 May 2001) |
Role | Office Manager |
Correspondence Address | 39 Swinburn Road Stockton On Tees Cleveland TS20 2DG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 15 Yarm Street Stockton On Tees Cleveland TS18 3DS |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Latest Accounts | 31 August 2001 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
1 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2004 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2001 | Return made up to 19/09/01; full list of members (6 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
8 November 2001 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | Registered office changed on 14/06/01 from: 429 linthorpe road middlesbrough cleveland TS5 6HH (1 page) |
12 June 2001 | Company name changed global training (I.T.) LTD\certificate issued on 12/06/01 (2 pages) |
23 October 2000 | New secretary appointed (2 pages) |
2 October 2000 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
2 October 2000 | New secretary appointed (2 pages) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Secretary resigned (1 page) |