Sunningdale Court
Eston
Cleveland
TS6 9ES
Secretary Name | Richard Anthony Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2001(same day as company formation) |
Role | Debt Recovery Agent |
Correspondence Address | 12 Sunningdale House Sunningdale Court Eston Cleveland TS6 9ES |
Director Name | Jeffrey Richard Harris |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (closed 20 January 2009) |
Role | Debt Recovery |
Correspondence Address | 24 Garden Place Middlesbrough Cleveland TS6 0LZ |
Director Name | John Ernest Leach |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 South Park Avenue Middlesbrough Cleveland TS6 0NS |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Millennium House 49a High Street Yarm Cleveland TS15 9BH |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2008 | Application for striking-off (1 page) |
25 July 2008 | Return made up to 04/04/08; full list of members (3 pages) |
11 March 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
8 May 2007 | Return made up to 04/04/07; full list of members (7 pages) |
28 December 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
11 April 2006 | Return made up to 04/04/06; full list of members (7 pages) |
10 April 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
31 March 2005 | Return made up to 04/04/05; full list of members
|
8 February 2005 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
18 May 2004 | Return made up to 04/04/04; full list of members (7 pages) |
14 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
14 April 2003 | New director appointed (1 page) |
2 April 2003 | Return made up to 04/04/03; full list of members (7 pages) |
2 April 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
11 July 2002 | Director resigned (1 page) |
16 May 2002 | Return made up to 04/04/02; full list of members
|
17 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Incorporation (21 pages) |