Skutterskelfe
Yarm
Cleveland
TS15 0JP
Director Name | Mr Michael Powell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2002(3 weeks after company formation) |
Appointment Duration | 7 years (closed 09 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crow Wood House Little Broughton, Stokesley Middlesbrough Cleveland TS9 5JR |
Secretary Name | Janice Robson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 2002(4 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 09 June 2009) |
Role | Company Director |
Correspondence Address | Marbury House Bromley Lane, Newby Middlesbrough Cleveland TS8 0AE |
Director Name | Pamela Pike |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Trevethick Street Merthyr Tydfil Mid Glamorgan CF47 0HX Wales |
Secretary Name | Margaret Michelle Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Twelfth Avenue Merthyr Tydfil CF47 9TB Wales |
Registered Address | Riverside Park Road Middlesbrough Cleveland TS2 1QW |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
9 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2009 | Application for striking-off (1 page) |
12 June 2008 | Return made up to 22/04/08; full list of members (3 pages) |
11 June 2008 | Director's change of particulars / michael powell / 01/05/2008 (2 pages) |
19 February 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
22 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
5 March 2007 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
4 July 2006 | Return made up to 22/04/06; full list of members (7 pages) |
24 February 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
30 November 2005 | Company name changed mistell LIMITED\certificate issued on 30/11/05 (3 pages) |
22 July 2005 | Return made up to 22/04/05; no change of members (7 pages) |
1 March 2005 | Full accounts made up to 30 April 2004 (13 pages) |
28 June 2004 | Return made up to 22/04/04; no change of members (8 pages) |
7 February 2004 | Full accounts made up to 30 April 2003 (11 pages) |
1 September 2003 | Return made up to 22/04/03; full list of members (7 pages) |
21 January 2003 | New secretary appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
22 July 2002 | Registered office changed on 22/07/02 from: 2 high street penydarren merthyr tydfil CF47 9AH (1 page) |
24 June 2002 | Registered office changed on 24/06/02 from: 2 high street penydarren merthyr tydfil CF47 9AH (1 page) |
24 June 2002 | New director appointed (2 pages) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | Director resigned (1 page) |