Norton
Stockton On Tees
Cleveland
TS20 1PU
Secretary Name | Araf Din |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 2004(3 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 25 October 2016) |
Role | IT Director |
Correspondence Address | 85a Junction Road Norton Stockton On Tees Cleveland TS20 1PU |
Director Name | Araf Din |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 November 2003) |
Role | IT Director |
Correspondence Address | 85a Junction Road Norton Stockton On Tees Cleveland TS20 1PU |
Director Name | Amjad Rafiq |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 November 2003) |
Role | IT Director |
Correspondence Address | 62 St Bernard Road Stockton On Tees Cleveland TS18 1HL |
Secretary Name | Mr Omar Usman Din |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 July 2004) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Harlsey Road Hartburn Stockton Cleveland TS18 5DJ |
Director Name | Mr Omar Usman Din |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 July 2004) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 57 Harlsey Road Hartburn Stockton Cleveland TS18 5DJ |
Director Name | Mr Saeed Iqbal |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 July 2004) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 24 Lawrence Street Stockton-On-Tees TS18 3EJ |
Director Name | Mr Omar Usman Din |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Harlsey Road Hartburn Stockton Cleveland TS18 5DJ |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Registered Address | Floor D Milburn House Dean Street Newcastle Upon Tyne Tyne And Wear NE1 1LE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2005 |
---|---|
Net Worth | £34,524 |
Cash | £40,409 |
Current Liabilities | £32,215 |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
25 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 October 2016 | Final Gazette dissolved following liquidation (1 page) |
25 July 2016 | Notice of final account prior to dissolution (1 page) |
25 July 2016 | Notice of final account prior to dissolution (1 page) |
19 January 2012 | Registered office address changed from Unit 27 Orde Wingate Way Off Durham Road Primrose Hill Ind Estate Stockton on Tees TS19 0GD on 19 January 2012 (2 pages) |
19 January 2012 | Registered office address changed from Unit 27 Orde Wingate Way Off Durham Road Primrose Hill Ind Estate Stockton on Tees TS19 0GD on 19 January 2012 (2 pages) |
14 May 2009 | Appointment of a liquidator (2 pages) |
14 May 2009 | Appointment of a liquidator (2 pages) |
13 November 2008 | Order of court to wind up (1 page) |
13 November 2008 | Order of court to wind up (1 page) |
30 October 2008 | Appointment terminated director omar din (1 page) |
30 October 2008 | Appointment terminated director omar din (1 page) |
16 June 2007 | Return made up to 14/02/07; full list of members
|
16 June 2007 | Return made up to 14/02/07; full list of members
|
28 June 2006 | Accounts for a small company made up to 28 February 2005 (8 pages) |
28 June 2006 | Accounts for a small company made up to 28 February 2005 (8 pages) |
15 June 2006 | Accounts for a small company made up to 28 February 2004 (8 pages) |
15 June 2006 | Accounts for a small company made up to 28 February 2004 (8 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
21 February 2006 | Return made up to 14/02/06; full list of members
|
21 February 2006 | Return made up to 14/02/06; full list of members
|
28 February 2005 | Return made up to 14/02/05; full list of members
|
28 February 2005 | Return made up to 14/02/05; full list of members
|
18 February 2005 | Secretary resigned (1 page) |
18 February 2005 | Secretary resigned (1 page) |
30 July 2004 | New secretary appointed;new director appointed (2 pages) |
30 July 2004 | New secretary appointed;new director appointed (2 pages) |
21 July 2004 | Secretary resigned;director resigned (1 page) |
21 July 2004 | Secretary resigned;director resigned (1 page) |
12 May 2004 | Return made up to 14/02/04; full list of members (7 pages) |
12 May 2004 | Return made up to 14/02/04; full list of members (7 pages) |
21 November 2003 | Registered office changed on 21/11/03 from: 70 brunswick street stockton on tees TS18 7DW (1 page) |
21 November 2003 | Registered office changed on 21/11/03 from: 70 brunswick street stockton on tees TS18 7DW (1 page) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
30 October 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
30 October 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
4 March 2003 | Return made up to 14/02/03; full list of members
|
4 March 2003 | Return made up to 14/02/03; full list of members
|
7 October 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
7 October 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | Return made up to 14/02/02; full list of members
|
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | Return made up to 14/02/02; full list of members
|
12 September 2001 | Secretary resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Registered office changed on 12/09/01 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page) |
12 September 2001 | Registered office changed on 12/09/01 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page) |
12 September 2001 | Secretary resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
14 February 2001 | Incorporation (10 pages) |
14 February 2001 | Incorporation (10 pages) |