Nr Brafferton
Darlington
DL1 3LQ
Secretary Name | Valerie Richardson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 2003(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 12 July 2005) |
Role | Retired |
Correspondence Address | 9 Roseberry Avenue Stokesley Middlesbrough TS9 5HE |
Director Name | Andrew McManus |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 34 Bluebell Drive Tollerton Park Spennymoor County Durham DL16 7YF |
Director Name | Michael McManus |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Role | IT Director |
Correspondence Address | Brentwood 17 Bridgehouse Ferryhill County Durham DL17 8EY |
Secretary Name | Andrew McManus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 34 Bluebell Drive Tollerton Park Spennymoor County Durham DL16 7YF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Salters House Salters Lane Industrial Estate Sedgefield Stockton On Tees TS21 3EE |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Sedgefield |
Ward | Sedgefield |
Built Up Area | Sedgefield |
Year | 2014 |
---|---|
Net Worth | -£6 |
Cash | £57 |
Current Liabilities | £5,116 |
Latest Accounts | 29 February 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
12 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2005 | Application for striking-off (1 page) |
14 December 2004 | Accounts for a dormant company made up to 29 February 2004 (2 pages) |
25 May 2004 | Return made up to 05/02/04; full list of members (6 pages) |
6 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
2 December 2003 | Registered office changed on 02/12/03 from: salters lane industrial estate sedgefield stockton on tees TS21 3EE (1 page) |
2 September 2003 | Secretary resigned;director resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | New secretary appointed (2 pages) |
1 May 2003 | Ad 29/01/03--------- £ si 2@1 (2 pages) |
15 April 2003 | Resolutions
|
15 April 2003 | Return made up to 05/02/03; full list of members
|
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | Secretary resigned (2 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | Director resigned (2 pages) |
13 February 2002 | Registered office changed on 13/02/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
13 February 2002 | New secretary appointed;new director appointed (2 pages) |