Thornaby
Cleveland
TS17 0EN
Director Name | Tracy Hindmarsh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2004(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 11 August 2009) |
Role | Secretary |
Correspondence Address | 12 Castleton Walk Thornaby Cleveland TS17 0EN |
Secretary Name | Tracy Hindmarsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 2004(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 11 August 2009) |
Role | Secretary |
Correspondence Address | 12 Castleton Walk Thornaby Cleveland TS17 0EN |
Director Name | Leslie Davis |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2005(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (closed 11 August 2009) |
Role | Security |
Correspondence Address | 3 Montreal Place Middlesbrough Teeside TS4 2LY |
Director Name | David Andersen |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Role | Security Operative |
Correspondence Address | 12 Castleton Walk Stockton On Tees Cleveland TS17 0EN |
Secretary Name | Anne Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 12 Castleton Walk Stockton On Tees Cleveland TS17 0EN |
Director Name | Leslie Davis |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 September 2004) |
Role | Company Director |
Correspondence Address | 3 Montreal Place Middlesbrough Teeside TS4 2LY |
Director Name | George Johnson |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 September 2004) |
Role | Company Director |
Correspondence Address | 47 Kier Hardy Crescent South Bank Teeside TS14 3EZ |
Secretary Name | Paul Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 September 2004) |
Role | Company Director |
Correspondence Address | 7 Kennedy Gardens Middlesbrough Teeside TS9 1AH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Rst Accountants Ltd Zetland House The Stables Aske Richmond North Yorkshire DL10 5HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Aske |
Ward | Gilling West |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2005 | New director appointed (1 page) |
27 January 2005 | Return made up to 24/01/05; full list of members (7 pages) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | New secretary appointed;new director appointed (1 page) |
10 November 2004 | Registered office changed on 10/11/04 from: zetland house the stables aske richmond north yorkshire OL10 5HG (1 page) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | New director appointed (1 page) |
10 November 2004 | Director resigned (1 page) |
20 October 2004 | Return made up to 24/01/03; full list of members
|
2 June 2004 | Registered office changed on 02/06/04 from: queens court business centre 73 gilks street middlesbrough TS1 5EH (1 page) |
23 March 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
16 August 2002 | Secretary resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
14 August 2002 | New secretary appointed (2 pages) |
8 February 2002 | Ad 05/02/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | New secretary appointed (2 pages) |