Middlesbrough
Cleveland
TS4 2LD
Secretary Name | Akbar Ali |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2002(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 09 December 2003) |
Role | Company Director |
Correspondence Address | 170 Waterloo Road Middlesbrough Cleveland TS1 3JE |
Director Name | Mark Cook |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Role | Mobile Communications |
Correspondence Address | 27 Sweet Briar Drive Laindon Basildon Essex SS15 4HA |
Director Name | Andrew John Sime |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Role | Formation Consultant |
Correspondence Address | 1-5 Ingrave Road Brentwood Essex CM15 8AP |
Secretary Name | Rapid Business Services Limitd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Correspondence Address | The Old County Court 2 High Street Brentwood Essex CM14 4AB |
Director Name | Delta Project Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2001(7 months, 1 week after company formation) |
Appointment Duration | 1 day (resigned 10 October 2001) |
Correspondence Address | Portmill House Portmill Lane Hitchin Hertfordshire SG6 1DG |
Secretary Name | SBI Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2001(7 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 April 2002) |
Correspondence Address | 12a Station Road Longfield Kent DA3 7QD |
Registered Address | 18 Boswell Street Middlesbrough TS1 2HT |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
9 December 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2002 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2002 | Return made up to 02/03/02; full list of members (6 pages) |
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2002 | Registered office changed on 14/05/02 from: suite 69 28A seymore place london W1H 5JW (1 page) |
14 May 2002 | New director appointed (2 pages) |
8 May 2002 | Secretary resigned (1 page) |
19 April 2002 | New director appointed (2 pages) |
27 March 2002 | Director resigned (1 page) |
28 February 2002 | Registered office changed on 28/02/02 from: 6A station road longfield kent DA3 7QD (1 page) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New secretary appointed (2 pages) |
18 February 2002 | Registered office changed on 18/02/02 from: the old county court 2 high street brentwood essex CM14 4AB (1 page) |
18 February 2002 | Secretary resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
2 March 2001 | Incorporation (16 pages) |