Yarm
Stockton On Tees
Cleveland
TS15 9AD
Director Name | Robert Axtell |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2003(1 year after company formation) |
Appointment Duration | 5 years, 4 months (closed 30 July 2008) |
Role | Company Director |
Correspondence Address | 12 Burntoft Wynyard Cleveland TS22 5SX |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Director Name | First Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 15a The Cross Lymm Warrington Cheshire WA13 0HR |
Secretary Name | First Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 15a The Cross Lymm Warrington Cheshire WA13 0HR |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 38 Dukesway Teesside Ind Estate Thornaby Cleveland TS17 9LT |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Stainsby Hill |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £167,933 |
Cash | £36,017 |
Current Liabilities | £202,274 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
30 July 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2007 | Voluntary strike-off action has been suspended (1 page) |
17 April 2007 | Voluntary strike-off action has been suspended (1 page) |
10 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2007 | Application for striking-off (1 page) |
23 August 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
9 March 2006 | Return made up to 04/03/06; full list of members (4 pages) |
26 April 2005 | Registered office changed on 26/04/05 from: 38 dukesway, teesside ind estate thornaby stockton on tees cleveland TS17 9LT (1 page) |
20 April 2005 | Return made up to 04/03/05; full list of members
|
23 February 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
10 March 2004 | Return made up to 04/03/04; full list of members (9 pages) |
12 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
7 August 2003 | New director appointed (1 page) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | Director resigned (1 page) |
14 June 2003 | Registered office changed on 14/06/03 from: 15A the cross lymm warrington cheshire WA13 0HR (1 page) |
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | Return made up to 04/03/03; full list of members
|
23 December 2002 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
7 October 2002 | New secretary appointed (2 pages) |
1 October 2002 | Ad 02/04/02--------- £ si [email protected] £ ic 10/10 (2 pages) |
25 September 2002 | Statement of rights attached to allotted shares (1 page) |
25 September 2002 | Resolutions
|
24 September 2002 | S-div 01/04/02 (1 page) |
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | Registered office changed on 13/03/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | Secretary resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
4 March 2002 | Incorporation (10 pages) |