Marton
Middlesbrough
Teesside
TS7 8ES
Secretary Name | Brian Norlund |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2003(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 28 August 2007) |
Role | Company Director |
Correspondence Address | 47 Chadderton Drive Thornaby Stockton On Tees TS17 9QG |
Director Name | Christopher John Cannon |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Role | Operations Director |
Correspondence Address | Sunnybrow Mill Lane, Long Newton Stockton On Tees Cleveland TS21 1DQ |
Director Name | Neil Alan Hart |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 2 Roxby Close Hartlepool Cleveland TS25 2AL |
Director Name | Thomas Ian Marshall |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Role | Finance Director |
Correspondence Address | 42 Ovingham Close Washington Tyne & Wear NE38 8NP |
Director Name | Mr Liam McDonagh |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Role | Mortgage Broker |
Country of Residence | United Kingdom |
Correspondence Address | 33 Aiskew Grove Fairfield Stockton Cleveland TS19 7RB |
Director Name | Brian Norlund |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Chadderton Drive Thornaby Stockton On Tees TS17 9QG |
Secretary Name | Christopher John Cannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Role | Operations Director |
Correspondence Address | Sunnybrow Mill Lane, Long Newton Stockton On Tees Cleveland TS21 1DQ |
Secretary Name | Geoffrey Mark Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Role | Legal Costs Consultant |
Correspondence Address | 6 Claremont Gardens Stockton On Tees Durham TS19 7EQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 27 Norton Road Stockton On Tees TS18 2BW |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
28 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2007 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
14 November 2006 | Voluntary strike-off action has been suspended (1 page) |
20 June 2006 | Voluntary strike-off action has been suspended (1 page) |
20 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2006 | Application for striking-off (1 page) |
26 August 2005 | Return made up to 10/05/05; full list of members (7 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
12 August 2004 | Return made up to 10/05/04; full list of members (6 pages) |
22 April 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
28 November 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
18 November 2003 | Return made up to 10/05/03; full list of members (6 pages) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
15 June 2003 | New secretary appointed (2 pages) |
15 June 2003 | New director appointed (2 pages) |
12 December 2002 | Director resigned (1 page) |
25 May 2001 | Ad 10/05/01--------- £ si [email protected]=779 £ ic 1/780 (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New secretary appointed (2 pages) |
21 May 2001 | New secretary appointed;new director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | Registered office changed on 21/05/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
21 May 2001 | New director appointed (2 pages) |
10 May 2001 | Incorporation (15 pages) |