Hartlepool
Cleveland
TS27 3QU
Secretary Name | Lianne Victoria Kirby |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 2002(8 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Manager |
Correspondence Address | 15 Ochil Terrace Billingham Cleveland TS23 2QL |
Secretary Name | Sally Mawby |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 2003(1 year, 6 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Correspondence Address | 5 Elmwood Court Elm Tree Stockton On Tees Cleveland TS19 0SU |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Your World Wide Web Riverside 33 Bridge Road Stockton On Tees TS18 3AE |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
15 May 2006 | Dissolved (1 page) |
---|---|
15 February 2006 | Completion of winding up (1 page) |
12 February 2004 | Order of court to wind up (2 pages) |
12 April 2003 | New secretary appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New secretary appointed (2 pages) |
26 September 2001 | Registered office changed on 26/09/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
26 September 2001 | Secretary resigned (1 page) |
26 September 2001 | Director resigned (1 page) |