Stokesley Road
Guisborough
Cleveland
TS14 8DL
Director Name | Elaine Joy Petch |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2005(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 15 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Rosehill Great Ayton Middlesbrough Yorkshire TS9 6BH |
Director Name | Shaun Jennings |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2006(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 15 June 2010) |
Role | Qa Engineer |
Correspondence Address | 37 Levenside Stokesley Cleveland TS9 5BH |
Secretary Name | Elaine Joy Petch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 November 2006(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 15 June 2010) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 27 Rosehill Great Ayton Middlesbrough Yorkshire TS9 6BH |
Director Name | Patricia Carr |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | The Hawthorns Winslade Village Sunderland Tyne And Wear SR3 1EG |
Director Name | Ralph Graham Carr |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Role | Salesman |
Correspondence Address | The Hawthorns Winslade Village Sunderland Tyne And Wear SR3 1EG |
Secretary Name | Patricia Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Hawthorns Winslade Village Sunderland Tyne And Wear SR3 1EG |
Director Name | Colin David Carr |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 September 2005) |
Role | Buyer |
Correspondence Address | 2 Winslade Close Tunstall Sunderland Tyne & Wear SR3 1EG |
Secretary Name | Alison Bedding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(1 year, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 13 August 2004) |
Role | Company Director |
Correspondence Address | 31 Elliott Road Peterlee County Durham SR8 5HT |
Secretary Name | Patricia Carr |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 08 September 2005) |
Role | Company Director |
Correspondence Address | The Hawthorns Winslade Village Sunderland Tyne And Wear SR3 1EG |
Secretary Name | Mr David William Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 November 2006) |
Role | Commercial Consultant |
Country of Residence | England |
Correspondence Address | The Cottage Stokesley Road Guisborough Cleveland TS14 8DL |
Secretary Name | Mr James Christy Truscott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(3 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 09 October 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Sandwell Drive Sale Cheshire M33 6JL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 306 Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Dormanstown |
Year | 2014 |
---|---|
Net Worth | -£36,347 |
Cash | £15,240 |
Current Liabilities | £253,579 |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved following liquidation (1 page) |
1 August 2009 | Completion of winding up (1 page) |
1 August 2009 | Dissolution deferment (1 page) |
1 August 2009 | Completion of winding up (1 page) |
1 August 2009 | Dissolution deferment (1 page) |
19 November 2008 | Order of court to wind up (3 pages) |
19 November 2008 | Order of court to wind up (3 pages) |
28 August 2007 | Return made up to 11/07/07; full list of members (3 pages) |
28 August 2007 | Return made up to 11/07/07; full list of members (3 pages) |
29 March 2007 | Return made up to 11/07/06; full list of members (6 pages) |
29 March 2007 | Return made up to 11/07/06; full list of members
|
29 March 2007 | New secretary appointed;new director appointed (1 page) |
29 March 2007 | New secretary appointed;new director appointed (1 page) |
11 March 2007 | New secretary appointed (1 page) |
11 March 2007 | New secretary appointed (1 page) |
22 January 2007 | Registered office changed on 22/01/07 from: the cottage stokesley road guisborough cleveland TS14 8DL (1 page) |
22 January 2007 | Registered office changed on 22/01/07 from: the cottage stokesley road guisborough cleveland TS14 8DL (1 page) |
16 November 2006 | New director appointed (1 page) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | New director appointed (1 page) |
7 March 2006 | Particulars of mortgage/charge (6 pages) |
7 March 2006 | Particulars of mortgage/charge (6 pages) |
28 February 2006 | Secretary resigned;director resigned (1 page) |
28 February 2006 | Secretary resigned;director resigned (1 page) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | Secretary resigned (1 page) |
31 October 2005 | Secretary resigned (1 page) |
31 October 2005 | New director appointed (2 pages) |
19 October 2005 | Accounting reference date extended from 31/08/05 to 30/09/05 (1 page) |
19 October 2005 | Accounting reference date extended from 31/08/05 to 30/09/05 (1 page) |
28 September 2005 | Declaration of assistance for shares acquisition (9 pages) |
28 September 2005 | Declaration of assistance for shares acquisition (9 pages) |
28 September 2005 | Memorandum and Articles of Association (8 pages) |
28 September 2005 | Memorandum and Articles of Association (8 pages) |
28 September 2005 | Resolutions
|
28 September 2005 | Resolutions
|
27 September 2005 | Secretary resigned (1 page) |
27 September 2005 | New secretary appointed;new director appointed (2 pages) |
27 September 2005 | Secretary resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | New secretary appointed (2 pages) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | New secretary appointed;new director appointed (2 pages) |
27 September 2005 | New secretary appointed (2 pages) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Registered office changed on 27/09/05 from: c/o g c services, wear glass works, sunderland tyne and wear SR4 6ED (1 page) |
27 September 2005 | Registered office changed on 27/09/05 from: c/o g c services, wear glass works, sunderland tyne and wear SR4 6ED (1 page) |
23 September 2005 | Particulars of mortgage/charge (3 pages) |
23 September 2005 | Particulars of mortgage/charge (3 pages) |
10 September 2005 | Particulars of mortgage/charge (7 pages) |
10 September 2005 | Particulars of mortgage/charge (7 pages) |
24 August 2005 | Return made up to 11/07/05; full list of members (3 pages) |
24 August 2005 | Return made up to 11/07/05; full list of members (3 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
21 October 2004 | New secretary appointed (2 pages) |
21 October 2004 | Secretary resigned (1 page) |
21 October 2004 | New secretary appointed (2 pages) |
21 October 2004 | Secretary resigned (1 page) |
22 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
22 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | Secretary resigned (1 page) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
17 July 2003 | Return made up to 11/07/03; full list of members (7 pages) |
17 July 2003 | Return made up to 11/07/03; full list of members (7 pages) |
3 October 2002 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
3 October 2002 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | Incorporation (17 pages) |
11 July 2002 | Incorporation (17 pages) |