Stokesley
Middlesbrough
TS9 5PX
Secretary Name | Brian Neale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 2005(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 12 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Moulton Grove Fairfield Stockton On Tees Cleveland TS19 7RJ |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Director Name | First Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Correspondence Address | 15a The Cross Lymm Warrington Cheshire WA13 0HR |
Secretary Name | First Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Correspondence Address | 15a The Cross Lymm Warrington Cheshire WA13 0HR |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Hnl Engineering Limited Teeside Industrial Estate Thornaby Cleveland TS17 9LT |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Stainsby Hill |
Built Up Area | Teesside |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
15 January 2009 | Application for striking-off (1 page) |
3 October 2008 | Return made up to 16/08/08; full list of members (10 pages) |
2 October 2008 | Location of debenture register (1 page) |
27 December 2007 | Statement of rights variation attached to shares (2 pages) |
27 December 2007 | Statement of rights attached to allotted shares (1 page) |
27 December 2007 | Ad 02/04/07--------- £ si 104@1 (4 pages) |
22 December 2007 | Return made up to 16/08/07; full list of members (8 pages) |
18 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
9 October 2006 | Return made up to 16/08/06; full list of members (10 pages) |
1 November 2005 | Return made up to 16/08/05; full list of members (8 pages) |
21 October 2005 | Resolutions
|
21 October 2005 | Resolutions
|
21 October 2005 | Statement of rights attached to allotted shares (2 pages) |
21 October 2005 | Resolutions
|
21 October 2005 | Ad 26/09/04--------- £ si 74@1=74 £ ic 2/76 (3 pages) |
21 October 2005 | Statement of rights attached to allotted shares (2 pages) |
21 October 2005 | Ad 26/09/04--------- £ si 649@1=649 £ ic 76/725 (3 pages) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: 681 knutsford road latchford warrington cheshire WA4 1JY (1 page) |
8 June 2005 | New secretary appointed (2 pages) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
10 November 2004 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
1 October 2004 | Return made up to 16/08/04; full list of members (6 pages) |
28 May 2004 | Registered office changed on 28/05/04 from: 15A the cross lymm warrington cheshire WA13 0HR (1 page) |
20 September 2003 | Return made up to 16/08/03; full list of members (6 pages) |
20 September 2003 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | Registered office changed on 30/08/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
30 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
16 August 2002 | Incorporation (10 pages) |