Leven Road
Yarm
Cleveland
TS15 9JF
Director Name | Mrs Shirley Anne Gate |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 6 months (closed 04 June 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Hawthornes Leven Road Yarm Cleveland TS15 9JS |
Secretary Name | Mr Joseph William Gate |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 6 months (closed 04 June 2008) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorn Leven Road Yarm Cleveland TS15 9JF |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 19 October 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Millennium House 49a High Street Yarm Cleveland TS15 9BH |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
4 June 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2007 | Voluntary strike-off action has been suspended (1 page) |
5 November 2007 | Return made up to 19/10/07; full list of members (7 pages) |
3 November 2007 | Application for striking-off (1 page) |
4 September 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
17 November 2005 | Return made up to 19/10/05; full list of members (7 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
9 November 2004 | Return made up to 19/10/04; full list of members (7 pages) |
29 September 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
25 June 2004 | Resolutions
|
22 June 2004 | Company name changed prima donna 2000 LTD.\certificate issued on 22/06/04 (2 pages) |
25 October 2003 | Return made up to 19/10/03; full list of members (7 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
5 September 2003 | Registered office changed on 05/09/03 from: 26 high street yarm cleveland TS15 9AE (1 page) |
27 January 2003 | Return made up to 19/10/02; full list of members (7 pages) |
22 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
16 November 2001 | Return made up to 19/10/01; full list of members (6 pages) |
27 November 2000 | Company name changed 5 cats LTD.\certificate issued on 28/11/00 (2 pages) |
24 November 2000 | New secretary appointed;new director appointed (2 pages) |
24 November 2000 | £ nc 100/10000 17/11/00 (1 page) |
24 November 2000 | Resolutions
|
24 November 2000 | Registered office changed on 24/11/00 from: temple house 20 holywell row london EC2A 4XH (1 page) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | Secretary resigned (1 page) |