Middlesbrough
Cleveland
TS5 5PW
Secretary Name | Mr John Edwin Pearson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Westlands Kirklevington Yarm Cleveland TS15 9NF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 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 | 10 October 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Masonic Hall Roman Road Linthorpe Middlesbrough TS5 5QA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Park |
Built Up Area | Teesside |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2004 | Application for striking-off (1 page) |
5 November 2003 | Return made up to 10/10/03; full list of members
|
2 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
2 September 2003 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
21 October 2002 | Return made up to 10/10/02; full list of members
|
17 October 2001 | New secretary appointed (2 pages) |
17 October 2001 | Registered office changed on 17/10/01 from: 84 temple chambers temple avenue london EC4Y ohp (1 page) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Secretary resigned (1 page) |
17 October 2001 | New director appointed (2 pages) |
10 October 2001 | Incorporation (31 pages) |