33 North Terrace Loftus
Saltburn By The Sea
TS13 4JF
Secretary Name | Alan Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 2002(4 days after company formation) |
Appointment Duration | 4 years, 5 months (closed 14 November 2006) |
Role | Sales/Marketing Director |
Correspondence Address | Two Chimneys 33 North Terrace Loftus Saltburn By The Sea TS13 4JF |
Director Name | Alexandra Edith Tortoland |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2004) |
Role | Import/Export Director |
Correspondence Address | 9 Sunstar Grove Marton Manor Middlesbrough Cleveland TS7 8RP |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Broadcasting House Newport Road Middlesbrough TS1 5JA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | -£18,468 |
Current Liabilities | £20,713 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 November 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2004 | Director resigned (1 page) |
22 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
11 November 2003 | Return made up to 17/05/03; full list of members (7 pages) |
2 June 2002 | Registered office changed on 02/06/02 from: credit solutions r us LIMITED tudor house green close lane loughborough leicestershire LE11 5AS (1 page) |
2 June 2002 | New director appointed (2 pages) |
27 May 2002 | Registered office changed on 27/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
27 May 2002 | Secretary resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
17 May 2002 | Incorporation (6 pages) |