Yarm
Stockton On Tees
Cleveland
TS15 9AD
Secretary Name | Ronald John Kirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 18 Burnston Close Hartlepool Cleveland TS26 0EU |
Secretary Name | Robert Axtell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 01 May 2005) |
Role | Company Director |
Correspondence Address | 12 Burntoft Wynyard Cleveland TS22 5SX |
Director Name | Peter George Montague Smith |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(1 year, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Kingsley Road Fairfield Stockton On Tees TS18 5AQ |
Director Name | Kelly Amanda Staines |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 October 2006) |
Role | Company Director |
Correspondence Address | 19 Honddu Court Ingleby Barwick Stockton On Tees TS17 5DQ |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 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 | 23 October 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Director Name | Cheshire Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2002) |
Correspondence Address | 220 Walton Breck Road Liverpool Merseyside L4 0RQ |
Registered Address | 38 Dukesway Teeside Industrial Estate Thornaby Cleveland TS17 9LT |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Stainsby Hill |
Built Up Area | Teesside |
Latest Accounts | 30 April 2005 (18 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2006 | Return made up to 14/10/06; no change of members (6 pages) |
19 October 2006 | Director resigned (1 page) |
9 March 2006 | Secretary resigned (1 page) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
26 October 2005 | Return made up to 14/10/05; no change of members
|
27 January 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
29 October 2004 | Return made up to 23/10/04; full list of members (8 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
21 October 2003 | Return made up to 23/10/03; full list of members
|
14 June 2003 | Director resigned (1 page) |
14 June 2003 | New director appointed (1 page) |
14 June 2003 | Registered office changed on 14/06/03 from: 15A the cross lymm cheshire WA13 0HR (1 page) |
1 April 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
7 November 2002 | Return made up to 23/10/02; full list of members
|
27 October 2002 | New director appointed (1 page) |
15 October 2002 | Registered office changed on 15/10/02 from: 220 walton breck road liverpool L4 0RQ (1 page) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | Director resigned (1 page) |
2 June 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
27 November 2001 | Return made up to 23/10/01; full list of members
|
17 August 2001 | Accounting reference date shortened from 31/10/01 to 30/04/01 (1 page) |
5 February 2001 | Director resigned (1 page) |
2 February 2001 | £ nc 1000/1360 07/11/00 (1 page) |
2 February 2001 | Resolutions
|
2 February 2001 | Statement of rights attached to allotted shares (2 pages) |
2 February 2001 | Ad 07/11/00--------- £ si 360@1=360 £ ic 2/362 (2 pages) |
25 January 2001 | Registered office changed on 25/01/01 from: 12-14 saint mary street newport shropshire TF10 7AB (1 page) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New secretary appointed (2 pages) |
25 January 2001 | Secretary resigned (1 page) |
10 November 2000 | Company name changed ashstock 1909 LIMITED\certificate issued on 13/11/00 (2 pages) |