Marton
Middlesbrough
TS8 9XJ
Secretary Name | Lisa Jane Obrien |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Cranbrook Marton Middlesbrough TS8 9XH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 11 Oxford Road Middlesbrough TS5 5DY |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Linthorpe |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Turnover | £57,794 |
Gross Profit | £47,080 |
Net Worth | -£15,412 |
Cash | £50 |
Current Liabilities | £1,225 |
Latest Accounts | 31 October 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
4 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
27 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2005 | Return made up to 19/08/05; full list of members (6 pages) |
6 October 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
15 September 2004 | Return made up to 19/08/04; full list of members
|
3 September 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
21 July 2004 | Accounting reference date extended from 31/08/04 to 31/10/04 (1 page) |
25 November 2003 | Return made up to 19/08/03; full list of members
|
23 August 2002 | Secretary resigned (1 page) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | New secretary appointed (2 pages) |