Thornaby
Cleveland
TS17 9HE
Secretary Name | Deborah Campbell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2001(4 days after company formation) |
Appointment Duration | 3 years, 3 months (closed 15 June 2004) |
Role | Company Director |
Correspondence Address | 22 Cunningham Drive Thornaby Cleveland TS17 9HE |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 25 Roseberry Road Billingham TS23 2SD |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham West |
Built Up Area | Teesside |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
15 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2004 | Application for striking-off (1 page) |
3 August 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
22 May 2002 | Return made up to 09/03/02; full list of members (6 pages) |
9 October 2001 | Registered office changed on 09/10/01 from: jones harper accountants 27 west precinct billingham cleveland TS23 2NN (1 page) |
29 March 2001 | Accounting reference date extended from 31/03/02 to 05/04/02 (1 page) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | Ad 13/03/01--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
22 March 2001 | Registered office changed on 22/03/01 from: 22 cunningham drive thornaby cleveland TS17 9HE (2 pages) |
22 March 2001 | New director appointed (2 pages) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Secretary resigned (1 page) |
16 March 2001 | Registered office changed on 16/03/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
9 March 2001 | Incorporation (7 pages) |