Stainton Village
Middlesbrough
Cleveland
TS8 9AJ
Director Name | Paul McQuade |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Byelands Street Middlesbrough TS4 2HX |
Secretary Name | Denise Allen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2001(same day as company formation) |
Role | Shop Owner |
Correspondence Address | 18 Hemlington Road Stainton Village Middlesbrough Cleveland TS8 9AJ |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 95-97 Acklam Road Middlesbrough TS5 5HR |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Linthorpe |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 5 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
11 October 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
15 April 2003 | Return made up to 06/04/03; full list of members (7 pages) |
6 February 2003 | Accounting reference date shortened from 30/04/02 to 05/04/02 (1 page) |
6 February 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
28 January 2003 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2003 | Return made up to 06/04/02; full list of members
|
22 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2001 | Registered office changed on 27/04/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
27 April 2001 | Secretary resigned (1 page) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New secretary appointed;new director appointed (2 pages) |
27 April 2001 | Ad 06/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Resolutions
|
6 April 2001 | Incorporation (13 pages) |