Lowfields
Ingleby Barwick
Cleveland
TS17 0RP
Director Name | Anthony Duffy |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 29 July 2008) |
Role | Managing Director |
Correspondence Address | 2a Gypsy Lane Nunthorpe Middlesbrough Cleveland TS7 0DX |
Director Name | Anthony McMenamin |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Northern Ireland |
Status | Closed |
Appointed | 01 July 2003(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 29 July 2008) |
Role | Operations Director |
Correspondence Address | 50 Roseberry Road Middlesbrough TS4 2LJ |
Secretary Name | Mrs Ann Duffy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2003(2 years, 2 months after company formation) |
Appointment Duration | 5 years (closed 29 July 2008) |
Role | Company Director |
Correspondence Address | 2a Gypsy Lane Nunthorpe Middlesbrough Cleveland TS7 0DX |
Director Name | Nicholas John Anscomb |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 17 July 2002) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kearsley Close Eaglescliffe Cleveland TS16 0BY |
Director Name | Kenneth McMenamin |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2003) |
Role | Contractor |
Correspondence Address | 25 Brogden Green Berwick Hill Middlesbrough Cleveland TS3 7DQ |
Secretary Name | Kenneth McMenamin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2003) |
Role | Contractor |
Correspondence Address | 25 Brogden Green Berwick Hill Middlesbrough Cleveland TS3 7DQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 April 2008 | Return of final meeting of creditors (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: tenon recovery tenon house feryboat lane sunderland SR5 3JN (1 page) |
5 July 2004 | Appointment of a liquidator (1 page) |
23 April 2004 | Order of court to wind up (1 page) |
23 February 2004 | Registered office changed on 23/02/04 from: dormor way south bank middlesbrough cleveland TS6 6XH (1 page) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
1 August 2003 | Ad 01/07/03--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
31 July 2003 | New secretary appointed (1 page) |
30 July 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
25 July 2003 | Secretary resigned (1 page) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | Director resigned (2 pages) |
18 July 2003 | Registered office changed on 18/07/03 from: tees offshore base dockside road south bank middlesborough TS4 4UZ (1 page) |
18 July 2003 | New director appointed (2 pages) |
11 July 2003 | Return made up to 24/04/03; full list of members (8 pages) |
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | Director resigned (1 page) |
10 June 2002 | Registered office changed on 10/06/02 from: 11-13 baker street middlesbrough TS1 2LF (1 page) |
31 May 2002 | Return made up to 24/04/02; full list of members (7 pages) |
15 May 2002 | Particulars of mortgage/charge (3 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New secretary appointed;new director appointed (2 pages) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | Registered office changed on 13/02/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
11 February 2002 | Company name changed cascading fall LIMITED\certificate issued on 11/02/02 (2 pages) |