Redcar
Cleveland
TS10 1QQ
Secretary Name | Martin Lewis Grove |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | Stella Maris Swilly Lane Skelton Cleveland TS12 2BH |
Director Name | Mr Julian Brook Watson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Rose Crescent Richmond North Yorkshire DL10 4DA |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | C/O Ferguson & 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 |
Year | 2014 |
---|---|
Net Worth | £301,799 |
Cash | £161,015 |
Current Liabilities | £431,094 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
22 April 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 January 2010 | Return of final meeting of creditors (1 page) |
22 January 2010 | Notice of final account prior to dissolution (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: 90-96 lower commercial street middlesbrough teeside TS2 1PP (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: 90-96 lower commercial street middlesbrough teeside TS2 1PP (1 page) |
12 October 2005 | Appointment of a liquidator (1 page) |
12 October 2005 | Appointment of a liquidator (1 page) |
2 August 2005 | Order of court to wind up (1 page) |
2 August 2005 | Order of court to wind up (1 page) |
29 April 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
29 April 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
18 April 2005 | Return made up to 21/01/05; full list of members (6 pages) |
18 April 2005 | Return made up to 21/01/05; full list of members (6 pages) |
17 April 2004 | Accounts for a small company made up to 31 December 2002 (8 pages) |
17 April 2004 | Accounts for a small company made up to 31 December 2002 (8 pages) |
31 March 2004 | Company name changed interpipe LIMITED\certificate issued on 31/03/04 (2 pages) |
31 March 2004 | Company name changed interpipe LIMITED\certificate issued on 31/03/04 (2 pages) |
28 January 2004 | Return made up to 21/01/04; full list of members (6 pages) |
28 January 2004 | Return made up to 21/01/04; full list of members (6 pages) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
3 November 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
3 November 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
8 March 2003 | Return made up to 21/01/03; full list of members (7 pages) |
8 March 2003 | Return made up to 21/01/03; full list of members (7 pages) |
22 May 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
22 May 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | Registered office changed on 06/02/02 from: 229 nether street london N3 1NT (1 page) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Registered office changed on 06/02/02 from: 229 nether street london N3 1NT (1 page) |
21 January 2002 | Incorporation (12 pages) |
21 January 2002 | Incorporation (12 pages) |