Urlay Nook Road
Eaglescliffe
Cleveland
TS16 0LZ
Secretary Name | Susan Mary Stafford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Orchard Urlay Nook Road Eaglescliffe Cleveland TS16 0LZ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 80 Borough Road Middlesbrough Cleveland TS1 2JN |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 December 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2007 | Application for striking-off (1 page) |
13 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
5 January 2007 | Return made up to 25/11/06; full list of members (6 pages) |
16 August 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
31 October 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
7 December 2004 | Return made up to 25/11/04; full list of members (6 pages) |
31 August 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
10 December 2003 | Return made up to 25/11/03; full list of members (6 pages) |
21 February 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | Registered office changed on 20/12/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
20 December 2002 | Director resigned (1 page) |
20 December 2002 | Secretary resigned (1 page) |
20 December 2002 | New secretary appointed (2 pages) |
25 November 2002 | Incorporation (16 pages) |