8000 Brugge
Foreign
Secretary Name | Tekke De Vries |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2004(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 26 September 2006) |
Role | Company Director |
Correspondence Address | Grauwwerkers Str 8 8000 Brugge Foreign |
Director Name | Alan John Warrilow |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Role | Consultant |
Correspondence Address | 35 Trinity Mews Teesdale Stockton On Tees Cleveland TS17 6BQ |
Secretary Name | Craig Furey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Role | Joiner |
Correspondence Address | 35 Trinity Mews Stockton On Tees Cleveland TS17 6BQ |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 8 Varo Terrace Stockton On Tees TS18 1JY |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 September 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2005 | Strike-off action suspended (1 page) |
1 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2004 | Return made up to 19/03/04; full list of members (6 pages) |
14 May 2004 | New director appointed (1 page) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | New secretary appointed (1 page) |
14 May 2004 | Director resigned (1 page) |
7 August 2003 | Return made up to 19/03/02; full list of members (8 pages) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
7 August 2003 | Return made up to 19/03/03; full list of members (8 pages) |
7 August 2003 | New director appointed (2 pages) |
1 August 2003 | Restoration by order of the court (2 pages) |
26 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
19 March 2001 | Incorporation (15 pages) |