Battersby
Middlesbrough
Cleveland
TS9 6LU
Director Name | Hilary Suzanne Foster |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wheatlands Great Ayton Middlesbrough TS9 6ED |
Secretary Name | Hilary Suzanne Foster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wheatlands Great Ayton Middlesbrough TS9 6ED |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Insurance House 1 Ellerbeck Cour Stokesley Industrial Park Stokesley North Yorkshire TS9 5PT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great and Little Broughton |
Ward | Stokesley |
Built Up Area | Stokesley |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2006 | Application for striking-off (1 page) |
2 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
15 July 2005 | Director's particulars changed (1 page) |
21 June 2005 | Return made up to 29/06/05; full list of members
|
7 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
14 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
4 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
19 July 2003 | Particulars of mortgage/charge (3 pages) |
17 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
8 June 2003 | Registered office changed on 08/06/03 from: 45 high street stokesley north yorkshire TS9 5AD (1 page) |
23 September 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
30 April 2002 | Ad 29/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | Secretary resigned (1 page) |
16 July 2001 | New secretary appointed;new director appointed (2 pages) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Registered office changed on 16/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
29 June 2001 | Incorporation (32 pages) |