Redcar
TS10 5BL
Director Name | John Joseph Scrafton |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2003(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (closed 13 June 2006) |
Role | Heating Engineer |
Correspondence Address | 84 Broadway East Redcar TS10 5DP |
Secretary Name | Alison Scrafton Blair |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 2003(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (closed 13 June 2006) |
Role | Secretary |
Correspondence Address | 3 Priory Court Guisborough TS14 6DN |
Director Name | Adrian Scrafton |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2004) |
Role | Heating Engineer |
Correspondence Address | 1 Beech Avenue Redcar TS10 3BG |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | New Garth House Upper Garth Gardens Guisborough Cleveland TS14 6HA |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Guisborough |
Ward | Guisborough |
Built Up Area | Guisborough |
Year | 2014 |
---|---|
Net Worth | £3,758 |
Cash | £12,319 |
Current Liabilities | £16,797 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2005 | Voluntary strike-off action has been suspended (1 page) |
21 September 2005 | Application for striking-off (1 page) |
30 November 2004 | Return made up to 18/11/04; full list of members (7 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 May 2004 | Director resigned (1 page) |
29 April 2004 | Ad 19/04/04--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
5 September 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | Ad 27/01/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
21 February 2003 | New secretary appointed (2 pages) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Registered office changed on 26/11/02 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
26 November 2002 | Secretary resigned (1 page) |
18 November 2002 | Incorporation (11 pages) |