Guisborough
Cleveland
TS14 6LJ
Director Name | Mr John William Smith |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2000(same day as company formation) |
Role | Engineer |
Correspondence Address | 34 Crosby Road Northallerton North Yorkshire DL6 1AA |
Secretary Name | Christopher Dryden Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2000(same day as company formation) |
Role | Administrator |
Correspondence Address | 49 Woodhouse Road Guisborough Cleveland TS14 6LJ |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 34 Crosby Road Northallerton North Yorkshire DL6 1AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton South |
Built Up Area | Northallerton |
Latest Accounts | 31 October 2003 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
16 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2005 | Voluntary strike-off action has been suspended (1 page) |
1 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2004 | Application for striking-off (1 page) |
2 September 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
10 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
4 September 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
29 November 2002 | Return made up to 06/10/02; full list of members (7 pages) |
17 August 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
8 March 2002 | Return made up to 06/10/01; full list of members
|
24 July 2001 | New secretary appointed;new director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
29 November 2000 | Registered office changed on 29/11/00 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
29 November 2000 | Secretary resigned (1 page) |
29 November 2000 | Director resigned (1 page) |
6 October 2000 | Incorporation (20 pages) |