22-28 Park Road North
Middlesbrough
Tees Valley
TS1 3LF
Secretary Name | Bishopsgate Corporate Management Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 21 March 2006(3 years, 9 months after company formation) |
Appointment Duration | 3 years (closed 31 March 2009) |
Correspondence Address | Park View House 22-28 Park Road North Middlesbrough Tees Valley TS1 3LF |
Director Name | Doreen Samuels |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(6 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 March 2006) |
Role | Married Woman |
Correspondence Address | 95 Moss Lane Pinner Middlesex HA5 3AT |
Director Name | Mr Jeffrey Clive Samuels |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(6 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 March 2006) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 95 Moss Lane Pinner Middlesex HA5 3AT |
Secretary Name | Doreen Samuels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(6 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 March 2006) |
Role | Married Woman |
Correspondence Address | 95 Moss Lane Pinner Middlesex HA5 3AT |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Park View House 22-28 Park Road North Middlesbrough Tees Valley TS1 3LF |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
31 March 2009 | Final Gazette dissolved via compulsory strike-off (2 pages) |
---|---|
25 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
9 August 2006 | Return made up to 25/06/06; full list of members (6 pages) |
11 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Secretary resigned;director resigned (1 page) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New secretary appointed (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: dominoes house 95 moss lane pinner middlesex HA5 3AT (1 page) |
3 August 2005 | Return made up to 25/06/05; full list of members (7 pages) |
16 August 2004 | Return made up to 25/06/04; full list of members
|
16 August 2004 | Return made up to 25/06/03; full list of members (7 pages) |
30 July 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
30 July 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New secretary appointed;new director appointed (2 pages) |
3 March 2003 | Registered office changed on 03/03/03 from: 22 queen anne street london W1M 9LB (1 page) |
6 February 2003 | Ad 01/07/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Registered office changed on 05/07/02 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
25 June 2002 | Incorporation (16 pages) |