Guisborough
TS14 8AJ
Director Name | Barrie David Morgan |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Thames Avenue Guisborough TS14 8AJ |
Secretary Name | Barbara Morgan |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 63 Thames Avenue Guisborough TS14 8AJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Fergusson & Co Ltd Shackleton House Falcon Court Preston Farm Industrial Estate Stockton On Tees TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Latest Accounts | 30 September 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
28 February 2007 | Dissolved (1 page) |
---|---|
30 November 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 November 2006 | Liquidators statement of receipts and payments (5 pages) |
28 February 2006 | Statement of affairs (6 pages) |
28 February 2006 | Resolutions
|
28 February 2006 | Appointment of a voluntary liquidator (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: 1A chaloner street guisborough cleveland TS14 6QD (1 page) |
17 October 2005 | Return made up to 20/09/05; full list of members (7 pages) |
2 August 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
27 September 2004 | Return made up to 20/09/04; full list of members (7 pages) |
13 July 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
13 October 2003 | Return made up to 20/09/03; full list of members (7 pages) |
26 July 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
4 October 2002 | Return made up to 20/09/02; full list of members
|
13 March 2002 | Particulars of mortgage/charge (4 pages) |
3 November 2001 | New secretary appointed;new director appointed (2 pages) |
3 November 2001 | New director appointed (2 pages) |
2 November 2001 | Secretary resigned (1 page) |
2 November 2001 | Director resigned (1 page) |