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 | 4 years, 2 months (closed 16 October 2007) |
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 |
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 |
---|---|
Current Liabilities | £450 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
21 May 2007 | Application for striking-off (1 page) |
22 February 2007 | Return made up to 05/02/07; full list of members (2 pages) |
31 March 2006 | Return made up to 05/02/06; full list of members (2 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
22 November 2005 | Accounting reference date extended from 28/02/05 to 31/07/05 (1 page) |
24 May 2005 | Return made up to 05/02/05; full list of members (2 pages) |
6 January 2005 | Total exemption small company accounts made up to 29 February 2004 (6 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 (6 pages) |
2 December 2003 | Registered office changed on 02/12/03 from: salters lane industrial estate sedgefield stockton on tees TS21 3EE (1 page) |
3 September 2003 | Secretary resigned;director resigned (1 page) |
3 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 | 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) |
13 February 2002 | Director resigned (2 pages) |
13 February 2002 | Secretary resigned (2 pages) |
13 February 2002 | New director appointed (2 pages) |