Billingham
Cleveland
TS23 3WJ
Secretary Name | Barry Grieveson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2002(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 6 months (closed 16 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jesmond Grange Road Hartlepool Cleveland TS26 0DY |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 7 Lowthian Road Hartlepool TS24 8BH |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Victoria |
Built Up Area | Hartlepool |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
3 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
22 April 2003 | Application for striking-off (1 page) |
15 April 2002 | Company name changed coastcold LIMITED\certificate issued on 15/04/02 (2 pages) |
29 March 2002 | New secretary appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
19 March 2002 | Registered office changed on 19/03/02 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
27 February 2002 | Incorporation (12 pages) |