Normanby
Cleveland
TS6 0QH
Director Name | Pamela Elrick |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Regency Avenue Normanby Cleveland TS6 0QH |
Secretary Name | George Malcolm Elrick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 81 Regency Avenue Normanby Cleveland TS6 0QH |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Evans Business Centre Stephenson Court Skippers Lane Industrial Estate Middlesborough TS6 6UT |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | South Bank |
Built Up Area | Teesside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
6 April 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2002 | Registered office changed on 22/08/02 from: 81 regency avenue normanby cleveland TS6 0QH (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: 229 nether street london N3 1NT (1 page) |
19 July 2002 | New secretary appointed;new director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |