Linthorpe
Middlesbrough
Cleveland
TS5 5ER
Secretary Name | Jean Hornby |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 The Holt Colby Newham Middlesbrough Cleveland TS8 0SQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(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 | 14 January 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2014 |
---|---|
Turnover | £54,605 |
Gross Profit | £26,047 |
Net Worth | -£62,453 |
Current Liabilities | £163,892 |
Latest Accounts | 30 April 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
9 November 2007 | Dissolved (1 page) |
---|---|
9 August 2007 | Notice of move from Administration to Dissolution (13 pages) |
18 June 2007 | Administrator's progress report (16 pages) |
22 February 2007 | Result of meeting of creditors (28 pages) |
13 February 2007 | Result of meeting of creditors (28 pages) |
5 February 2007 | Statement of affairs (8 pages) |
15 January 2007 | Statement of administrator's proposal (27 pages) |
29 November 2006 | Registered office changed on 29/11/06 from: 80 borough road middlesbrough cleveland TS1 2JN (1 page) |
23 November 2006 | Appointment of an administrator (1 page) |
23 August 2006 | Return made up to 14/01/06; full list of members (6 pages) |
23 August 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
10 February 2005 | Return made up to 14/01/05; full list of members (6 pages) |
17 November 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
17 March 2004 | Return made up to 14/01/04; full list of members (6 pages) |
20 March 2003 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
27 February 2003 | Ad 31/01/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
27 January 2003 | Registered office changed on 27/01/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
27 January 2003 | New secretary appointed (2 pages) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Incorporation (16 pages) |