Brimington
Chesterfield
S43 1GS
Secretary Name | Joanne Cliffe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2004(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 24 February 2009) |
Role | Secretary |
Correspondence Address | 9 Greave Way Brimington Chesterfield S43 1GS |
Director Name | Paul Millington |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(same day as company formation) |
Role | Health & Safety Environmental |
Correspondence Address | Le Champ Au Bras Le Bodeo 22320 France |
Secretary Name | Irene Lilian Eggermont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Handale Close Guisborough North Yorkshire TS14 7AX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 5 Roseberry Court Ellerbeck Way Stokesley Business Park Stokesley Cleveland TS9 5QT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great and Little Broughton |
Ward | Stokesley |
Built Up Area | Stokesley |
Year | 2014 |
---|---|
Net Worth | £12,915 |
Cash | £15,180 |
Current Liabilities | £112,931 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2006 | Return made up to 02/01/06; full list of members
|
28 February 2006 | Secretary's particulars changed (1 page) |
28 February 2006 | Director's particulars changed (1 page) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
17 February 2005 | Return made up to 02/01/05; full list of members (3 pages) |
6 January 2005 | New secretary appointed (2 pages) |
6 January 2005 | Secretary resigned (1 page) |
17 November 2004 | Ad 01/01/04--------- £ si 50@1 (2 pages) |
17 November 2004 | Ad 01/09/04--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
11 October 2004 | Return made up to 02/01/04; full list of members; amend (6 pages) |
2 February 2004 | New director appointed (1 page) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Return made up to 02/01/04; full list of members
|
22 July 2003 | Particulars of mortgage/charge (3 pages) |
5 June 2003 | Registered office changed on 05/06/03 from: 384 linthorpe road middlesbrough cleveland TS5 6HA (1 page) |
28 January 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | New secretary appointed (2 pages) |
27 January 2003 | New director appointed (2 pages) |
2 January 2003 | Incorporation (16 pages) |