Wynyard
Billingham
Cleveland
TS22 5QG
Secretary Name | Stephen Lloyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 The Granary The Stables Wynyard Billingham Cleveland TS22 5QG |
Director Name | Cedric William Tarrant |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Hart Lane Hartlepool Cleveland TS26 8QZ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Unit 8a Primrose Hill Industrial Estate Orde Wingate Way Stockton On Tees Cleveland TS19 0GA |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Newtown |
Built Up Area | Teesside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
24 May 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 February 2005 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2004 | Strike-off action suspended (1 page) |
27 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2003 | Strike-off action suspended (1 page) |
9 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | Ad 07/03/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 May 2002 | Registered office changed on 24/05/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
24 May 2002 | Secretary resigned;director resigned (1 page) |
24 May 2002 | New secretary appointed;new director appointed (2 pages) |
24 May 2002 | Director resigned (1 page) |
7 March 2002 | Incorporation (19 pages) |