Skelton
Saltburn By The Sea
Cleveland
TS5 6EB
Director Name | Mr Nigel David Weepers |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Uk-British Citizen |
Status | Resigned |
Appointed | 08 July 2002(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 October 2004) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Etton Road Billingham Stockton On Tees Cleveland TS23 3YQ |
Secretary Name | Mr Nigel David Weepers |
---|---|
Nationality | Uk-British Citizen |
Status | Resigned |
Appointed | 08 July 2002(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 October 2004) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Etton Road Billingham Stockton On Tees Cleveland TS23 3YQ |
Director Name | Jacqueline Weepers |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 October 2004) |
Role | Telecom |
Correspondence Address | 3 Etton Road Billingham Cleveland TS23 3YQ |
Director Name | Nichola Noelle Weepers |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(2 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 23 October 2004) |
Role | Admin |
Correspondence Address | 20 Myrtle Road Eaglescliffe Stockton On Tees Cleveland TS16 0AP |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Registered Address | Unit 6 Leeholme Road Ind Est Leeholme Road Billingham Cleveland TS23 3TA |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £843 |
Current Liabilities | £51,404 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 September 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2004 | Secretary resigned (1 page) |
3 December 2004 | Director resigned (1 page) |
15 November 2004 | Secretary resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | New director appointed (2 pages) |
15 October 2003 | Return made up to 27/06/03; full list of members (7 pages) |
3 March 2003 | Secretary resigned (1 page) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | Director resigned (1 page) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | Registered office changed on 23/07/02 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page) |
23 July 2002 | New secretary appointed;new director appointed (2 pages) |
5 July 2002 | Director resigned (1 page) |
27 June 2002 | Incorporation (10 pages) |