Broom Edge
Ingleby Barwick
TS17 5GE
Director Name | Joanne Elizabeth Wilson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2002(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 04 October 2008) |
Role | Company Director |
Correspondence Address | 28 Redwood Court Marton Middlesbrough Cleveland TS7 8BA |
Secretary Name | Joanne Elizabeth Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2003(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 04 October 2008) |
Role | Company Director |
Correspondence Address | 28 Redwood Court Marton Middlesbrough Cleveland TS7 8BA |
Director Name | Mr Douglas Alan Gibbin |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 November 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Gables 7 Shipham Close Rosedale Redcar Cleveland TS10 2RT |
Secretary Name | Joan Constance Gibbin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 November 2002) |
Role | Company Director |
Correspondence Address | The Gable 7 Shipham Close Rosedale Redcar Cleveland TS10 2RT |
Director Name | Adam & Co Directors Limited (Corporation) |
---|---|
Date of Birth | March 2000 (Born 24 years ago) |
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | Woolston House 3 Tetley Street Bradford West Yorkshire BD1 2NP |
Secretary Name | Adam & Co Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | Woolston House Tetley Street Bradford West Yorkshire BD1 2NP |
Registered Address | C/O Fergusson & Co Ltd Shackleton House Falcon Court Preston Farm Industrial Estate Stockton On Tees TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
4 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 July 2008 | Liquidators statement of receipts and payments to 21 August 2008 (5 pages) |
1 September 2007 | Appointment of a voluntary liquidator (1 page) |
1 September 2007 | Resolutions
|
1 September 2007 | Statement of affairs (7 pages) |
15 August 2007 | Registered office changed on 15/08/07 from: phoenix centre wilton international site middlesborough cleveland TS90 8WS (1 page) |
2 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
11 May 2006 | Return made up to 28/02/06; full list of members (7 pages) |
10 October 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
7 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
16 August 2004 | Total exemption full accounts made up to 28 February 2004 (11 pages) |
29 March 2004 | Return made up to 28/02/04; full list of members
|
10 December 2003 | Particulars of mortgage/charge (3 pages) |
2 April 2003 | Resolutions
|
8 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
8 March 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
8 March 2003 | New secretary appointed (2 pages) |
8 March 2003 | Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page) |
14 February 2003 | Registered office changed on 14/02/03 from: the gables 7 shipham close rosedale redcar cleveland TS10 2RT (1 page) |
26 January 2003 | New director appointed (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | New director appointed (1 page) |
10 January 2003 | Secretary resigned;director resigned (1 page) |
5 April 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
21 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
23 April 2001 | New director appointed (2 pages) |
13 April 2001 | New secretary appointed (2 pages) |
13 April 2001 | Ad 06/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 April 2001 | Registered office changed on 13/04/01 from: woolston house tetley street bradford west yorkshire BD1 2NP (1 page) |
14 March 2001 | Secretary resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
7 March 2001 | Incorporation (13 pages) |