Hartlepool
Cleveland
TS24 0QL
Secretary Name | Mrs Hannah Louise Lightfoot |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 2005(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 30 April 2008) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | 7 Spring Hill Welbury Northallerton North Yorkshire DL6 2SQ |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mr Michael John Hoggan |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(3 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 December 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Fieldhouse Main Street, Thornton Le Moor Northallerton North Yorkshire DL7 9DW |
Director Name | Phillip Anthony Stokes |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(3 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 March 2008) |
Role | Chartered Mechanical Engineer |
Correspondence Address | The Retreat Doctors Lane Yarm North Yorkshire TS15 0EQ |
Secretary Name | Mr Michael John Hoggan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(3 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 December 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Fieldhouse Main Street, Thornton Le Moor Northallerton North Yorkshire DL7 9DW |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Nel House, 16 Ellerbeck Way Stokesley Business Park 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 | £237 |
Cash | £237 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2008 | Appointment terminated director philip stokes (1 page) |
20 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2007 | Application for striking-off (1 page) |
25 April 2007 | Location of debenture register (1 page) |
25 April 2007 | Return made up to 23/04/07; full list of members (2 pages) |
25 April 2007 | Registered office changed on 25/04/07 from: nel house ellerbeck way stokesley industrial park stokesley north yorkshire TS9 5JZ (1 page) |
12 February 2007 | Full accounts made up to 31 December 2005 (13 pages) |
26 April 2006 | Return made up to 23/04/06; full list of members (2 pages) |
10 January 2006 | Secretary resigned;director resigned (1 page) |
9 January 2006 | New secretary appointed (2 pages) |
2 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
27 April 2005 | Return made up to 23/04/05; full list of members
|
28 October 2004 | Particulars of mortgage/charge (9 pages) |
1 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
29 April 2004 | Return made up to 23/04/04; full list of members
|
1 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
29 May 2003 | Return made up to 23/04/03; full list of members
|
15 May 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
3 May 2002 | New secretary appointed;new director appointed (2 pages) |
3 May 2002 | Registered office changed on 03/05/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | New director appointed (2 pages) |