Company NameThe Baby Shop (Middlesbrough) Limited
Company StatusDissolved
Company Number04195972
CategoryPrivate Limited Company
Incorporation Date6 April 2001(23 years ago)
Dissolution Date11 October 2005 (18 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameDenise Allen
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2001(same day as company formation)
RoleShop Owner
Correspondence Address18 Hemlington Road
Stainton Village
Middlesbrough
Cleveland
TS8 9AJ
Director NamePaul McQuade
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address9 Byelands Street
Middlesbrough
TS4 2HX
Secretary NameDenise Allen
NationalityBritish
StatusClosed
Appointed06 April 2001(same day as company formation)
RoleShop Owner
Correspondence Address18 Hemlington Road
Stainton Village
Middlesbrough
Cleveland
TS8 9AJ
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address95-97 Acklam Road
Middlesbrough
TS5 5HR
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardLinthorpe
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts5 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

11 October 2005Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2005First Gazette notice for compulsory strike-off (1 page)
27 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
15 April 2003Return made up to 06/04/03; full list of members (7 pages)
6 February 2003Accounting reference date shortened from 30/04/02 to 05/04/02 (1 page)
6 February 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
28 January 2003Compulsory strike-off action has been discontinued (1 page)
24 January 2003Return made up to 06/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 October 2002First Gazette notice for compulsory strike-off (1 page)
27 April 2001Registered office changed on 27/04/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
27 April 2001Secretary resigned (1 page)
27 April 2001New director appointed (2 pages)
27 April 2001New secretary appointed;new director appointed (2 pages)
27 April 2001Ad 06/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 April 2001Director resigned (1 page)
27 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 2001Incorporation (13 pages)