High Street
Marske
TS11 6JQ
Director Name | Robert Anthony Drabble |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Brunswick Court High Street Marske Redcar Cleveland TS11 6JQ |
Secretary Name | Susan Barnbrook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Brunswick Court High Street Marske TS11 6JQ |
Director Name | Joanne Lawson |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Denshaw Close Fairfield Stockton TS19 7SJ |
Director Name | Ahmet Gokhan Yilmaz |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 01 July 2003(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2004) |
Role | Company Director |
Correspondence Address | 19 Sunningdale Green Darlington Durham DL1 3SB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1a Chaloner Street Guisborough Cleveland TS14 6QD |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Guisborough |
Ward | Guisborough |
Built Up Area | Guisborough |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 April 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2004 | Director resigned (1 page) |
2 August 2004 | Return made up to 27/06/04; full list of members (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (9 pages) |
17 October 2003 | New director appointed (1 page) |
24 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
29 April 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
19 October 2001 | Director resigned (1 page) |
11 July 2001 | New secretary appointed;new director appointed (2 pages) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
27 June 2001 | Incorporation (17 pages) |