Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AG
Director Name | Lynn Eynon |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (closed 08 September 2009) |
Role | Company Director |
Correspondence Address | 42 The Grove Marton In Cleveland Middlesbrough Cleveland TS7 8AG |
Secretary Name | Lynn Eynon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (closed 08 September 2009) |
Role | Company Director |
Correspondence Address | 42 The Grove Marton In Cleveland Middlesbrough Cleveland TS7 8AG |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 42 The Grove Marton Middlesbrough Cleveland TS7 8AG |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Ward | Marton East |
Built Up Area | Teesside |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2009 | Application for striking-off (1 page) |
15 January 2009 | Return made up to 12/12/08; full list of members (4 pages) |
2 January 2008 | Return made up to 12/12/07; full list of members (2 pages) |
18 June 2007 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
3 January 2007 | Return made up to 12/12/06; full list of members (7 pages) |
21 July 2006 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
29 December 2005 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
15 December 2005 | Return made up to 12/12/05; full list of members (7 pages) |
17 February 2005 | Return made up to 12/12/04; full list of members (7 pages) |
31 January 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
28 January 2004 | Partial exemption accounts made up to 30 April 2003 (11 pages) |
23 December 2003 | Return made up to 12/12/03; full list of members (7 pages) |
24 December 2002 | Return made up to 12/12/02; full list of members (7 pages) |
10 October 2002 | Partial exemption accounts made up to 30 April 2002 (12 pages) |
27 December 2001 | Return made up to 12/12/01; full list of members
|
9 October 2001 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | New secretary appointed;new director appointed (2 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |