Middleton St George
Darlington
DL2 1NE
Director Name | Phillip Anthony Stokes |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2003(2 days after company formation) |
Appointment Duration | 2 years, 5 months (closed 14 June 2005) |
Role | Managing Director |
Correspondence Address | The Retreat Doctors Lane Yarm North Yorkshire TS15 0EQ |
Secretary Name | Mr Michael John Hoggan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 2003(2 days after company formation) |
Appointment Duration | 2 years, 5 months (closed 14 June 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Fieldhouse Main Street, Thornton Le Moor Northallerton North Yorkshire DL7 9DW |
Director Name | Clement Thomas Bezemer |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2003(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 4 months (closed 14 June 2005) |
Role | Market Gardener |
Correspondence Address | The Bungalow Broughton Road Stokesley Middlesbrough TS9 5JQ |
Director Name | Robert Charles Bezemer |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2003(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 4 months (closed 14 June 2005) |
Role | Market Gardener |
Correspondence Address | 46 Station Road Stokesley Middlesbrough TS9 7AA |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Nel House Ellerbeck Way Stokesley Industrial Park Stokesley North Yorkshire TS9 5JZ |
---|---|
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 | -£53,039 |
Cash | £1,125 |
Current Liabilities | £155,023 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2005 | Application for striking-off (1 page) |
10 January 2005 | Return made up to 06/01/05; full list of members
|
9 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 January 2004 | Return made up to 06/01/04; full list of members (8 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
11 February 2003 | Resolutions
|
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Registered office changed on 16/01/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | New secretary appointed (3 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (3 pages) |
6 January 2003 | Incorporation (16 pages) |