The Grove
Billingham
Cleveland
TS23 3WJ
Secretary Name | Edward Glyn Larkin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2003(4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (closed 23 November 2004) |
Role | Engineer |
Correspondence Address | 42 Bonington Crescent Billingham Cleveland TS23 3WJ |
Director Name | CF Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Secretary Name | CF Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Registered Address | 7 Lowthian Road Hartlepool Cleveland TS24 8BH |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Victoria |
Built Up Area | Hartlepool |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
23 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2004 | Strike-off action suspended (1 page) |
29 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2003 | Company name changed jenny's pantry LIMITED\certificate issued on 29/08/03 (2 pages) |
4 February 2003 | New director appointed (1 page) |
4 February 2003 | Registered office changed on 04/02/03 from: 14 bridge house, bridge street sunderland tyne & wear SR1 1TE (1 page) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | New secretary appointed (1 page) |
7 January 2003 | Incorporation (16 pages) |