Stockton On Tees
TS18 3JL
Director Name | George Elstob |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (closed 01 February 2005) |
Role | Engineer |
Correspondence Address | 21 North Close Thorpe Thewles Stockton On Tees TS21 3JY |
Director Name | Stephen Maher |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (closed 01 February 2005) |
Role | Engineer |
Correspondence Address | 33 Holborn Park Stockton-On-Tees TS19 8BH |
Secretary Name | Ian William Dawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (closed 01 February 2005) |
Role | Engineer |
Correspondence Address | 102 Wallington Road Billingham Cleveland TS23 3XQ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Unit 26 Stockton Business Centre 70 Brunswick Street Stockton On Tees TS18 1DW |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
1 February 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2003 | Return made up to 10/05/03; full list of members (7 pages) |
30 October 2002 | New director appointed (2 pages) |
23 October 2002 | New secretary appointed (2 pages) |
23 October 2002 | Registered office changed on 23/10/02 from: stockton business centre unit 26 70 brunswick street stockton on tees TS18 1DW (1 page) |
23 October 2002 | Ad 09/10/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Secretary resigned (1 page) |