Guisborough
Cleveland
TS14 8EU
Director Name | Mr Michael Paul Ramsay |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 East Farm Close Normanby Middlesbrough TS6 5BX |
Secretary Name | Mr Shaun Michael Nugent |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 2002(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 41 Campion Drive Guisborough Cleveland TS14 8EU |
Director Name | Mr Adrian Alton Bell |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2003(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 13 October 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Earlsdon Avenue Acklam Middlesbrough Cleveland TS5 8JH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Millennium Court Ellerbeck Way Stokesley North Yorkshire TS9 5JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great and Little Broughton |
Ward | Stokesley |
Built Up Area | Stokesley |
Year | 2014 |
---|---|
Net Worth | £101 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2008 | Compulsory strike-off action has been suspended (1 page) |
2 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2007 | Return made up to 25/03/07; full list of members
|
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 November 2005 | Return made up to 25/03/05; full list of members (8 pages) |
31 October 2005 | Company name changed www.whyups.com LIMITED\certificate issued on 31/10/05 (2 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
24 June 2004 | Return made up to 25/03/04; full list of members (8 pages) |
1 February 2004 | Registered office changed on 01/02/04 from: rst fava & co queenscourt bus cntr, 73 gilkes street middlesbrough cleveland TS1 5EH (1 page) |
6 December 2003 | New director appointed (2 pages) |
4 May 2003 | Return made up to 25/03/03; full list of members
|
12 March 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
1 May 2002 | Ad 26/04/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
1 May 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New secretary appointed;new director appointed (2 pages) |