Low Lane
Acklam
Teeside
Secretary Name | Joseph Albert Smyth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2003(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 22 January 2008) |
Role | Company Director |
Correspondence Address | 5 Finchley Court Low Lane Acklam Teeside |
Director Name | Peter Nichol |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Meadowcroft Aislaby Yarm Stockton-On-Tees TS16 0QN |
Director Name | David Raymond Rennison |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Role | Service Proprietor |
Country of Residence | England |
Correspondence Address | 121 Fairfield Road Fairfield Stockton On Tees Cleveland TS19 7HQ |
Secretary Name | Peter Nichol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Meadowcroft Aislaby Yarm Stockton-On-Tees TS16 0QN |
Director Name | Susan Rennison |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | 121 Fairfield Road Stockton On Tees Cleveland TS19 7HQ |
Secretary Name | Susan Rennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | 121 Fairfield Road Stockton On Tees Cleveland TS19 7HQ |
Director Name | Mark Ainsley |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 January 2005) |
Role | Company Director |
Correspondence Address | 8 Teessgate Thornaby Cleveland TS17 9AN |
Director Name | Scott Neil Gilbert |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(3 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 October 2004) |
Role | Software |
Correspondence Address | Chimneys Roe Lane Birkin North Yorkshire WF11 9LR |
Registered Address | 8 Eggleston Court Middlesbrough Cleveland TS2 1RU |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Latest Accounts | 29 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
9 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
3 April 2007 | Strike-off action suspended (1 page) |
6 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2006 | Strike-off action suspended (1 page) |
16 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2005 | Secretary resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
8 July 2004 | Total exemption small company accounts made up to 29 February 2004 (3 pages) |
6 July 2004 | New director appointed (1 page) |
6 July 2004 | Return made up to 23/02/04; full list of members
|
6 July 2004 | New secretary appointed (2 pages) |
13 November 2003 | Company name changed smart cuisine LIMITED\certificate issued on 13/11/03 (2 pages) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
25 September 2003 | Registered office changed on 25/09/03 from: 88 church road stockton on tees cleveland TS18 1TW (1 page) |
25 September 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
26 April 2003 | Return made up to 23/02/03; full list of members (7 pages) |
24 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
10 April 2002 | New secretary appointed;new director appointed (2 pages) |
26 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
26 March 2002 | Secretary resigned;director resigned (1 page) |
23 February 2001 | Incorporation (10 pages) |