Coulby Newham
Middlesbrough
Cleveland
TS8 0UY
Secretary Name | Rosemary Bailey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 2001(same day as company formation) |
Role | Sales Marketing Co Ordinator |
Country of Residence | England |
Correspondence Address | 56 Applegarth Coulby Newham Middlesbrough Cleveland TS8 0UY |
Director Name | Abrar Ahmed Bashir |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Role | It Co Ordinant |
Correspondence Address | 228 Grange Road Middlesbrough Cleveland TS1 2AQ |
Director Name | Lucy Kate Halasz |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Role | Training Co Ordinator |
Correspondence Address | 38 Claude Avenue Linthorpe Middlesbrough Cleveland TS5 5PT |
Director Name | Paul Stuart Mackay |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Role | Compliance Director |
Correspondence Address | 29 Wetherall Avenue Yarm Cleveland TS15 9TP |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 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 | 25 June 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 10 Bridge Road Stokesley Middlesbrough Cleveland TS9 5AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Stokesley |
Ward | Stokesley |
Built Up Area | Stokesley |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
17 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2002 | Application for striking-off (1 page) |
27 December 2001 | Director resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
30 August 2001 | Ad 25/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 August 2001 | Director resigned (2 pages) |
9 July 2001 | New secretary appointed;new director appointed (2 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | Registered office changed on 09/07/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | Secretary resigned (1 page) |
25 June 2001 | Incorporation (12 pages) |