Elton
Cleveland
TS21 1AG
Secretary Name | Dr Malcolm James Gittens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2004(1 year, 10 months after company formation) |
Appointment Duration | 5 years (closed 26 January 2010) |
Role | Doctor |
Correspondence Address | Redwood House Darlington Road Elton Cleveland TS21 1AG |
Director Name | Jean Wilson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech Cottage Elton Stockton On Tees Cleveland TS21 1AG |
Secretary Name | Julie Gittens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | Redwood House Darlington Road Elton Cleveland TS21 1AG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Rowlands House Portobello Road Birtley Chester Le Street Co Durham DH3 2RY |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | -£3,453 |
Cash | £2,066 |
Current Liabilities | £5,519 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
10 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
24 October 2007 | Application for striking-off (1 page) |
24 October 2007 | Application for striking-off (1 page) |
9 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: rowlands house, portobello road birtley co durham DH3 2RY (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: rowlands house, portobello road birtley co durham DH3 2RY (1 page) |
15 February 2006 | Return made up to 10/02/06; full list of members (2 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: 5 west lane chester le street county durham DH3 3HJ (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: 5 west lane chester le street county durham DH3 3HJ (1 page) |
15 February 2006 | Return made up to 10/02/06; full list of members (2 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
15 March 2005 | Return made up to 10/02/05; full list of members
|
15 March 2005 | Return made up to 10/02/05; full list of members (2 pages) |
21 February 2005 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
21 February 2005 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | New secretary appointed (2 pages) |
11 February 2005 | New secretary appointed (2 pages) |
11 February 2005 | Director resigned (1 page) |
12 October 2004 | Accounts made up to 29 February 2004 (1 page) |
12 October 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
17 April 2004 | Return made up to 10/02/04; full list of members
|
17 April 2004 | Return made up to 10/02/04; full list of members (7 pages) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | Ad 10/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 June 2003 | New secretary appointed;new director appointed (2 pages) |
5 June 2003 | Ad 10/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | New secretary appointed;new director appointed (2 pages) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Registered office changed on 11/03/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | Registered office changed on 11/03/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
11 March 2003 | Director resigned (1 page) |
10 February 2003 | Incorporation (9 pages) |
10 February 2003 | Incorporation (9 pages) |