West Lane
Middlesbrough
TS5 4AN
Director Name | Mrs Jacqueline Norma May |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Thornwood Avenue Ingleby Barwick Stockton On Tees TS17 0RS |
Director Name | Peter Geoffrey May |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Wilton Castle Wilton Redcar Cleveland TS10 4FB |
Director Name | Mr Robert May |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Thornwood Avenue Ingleby Barwick Stockton On Tees TS17 0RS |
Secretary Name | Mr Robert May |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Thornwood Avenue Ingleby Barwick Stockton On Tees TS17 0RS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
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 |
---|---|
Net Worth | -£72,242 |
Cash | £9,223 |
Current Liabilities | £140,453 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 April 2009 | Liquidators statement of receipts and payments to 25 March 2009 (6 pages) |
1 April 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 June 2008 | Appointment of a voluntary liquidator (2 pages) |
15 June 2008 | Statement of affairs with form 4.19 (5 pages) |
15 June 2008 | Resolutions
|
12 May 2008 | Registered office changed on 12/05/2008 from c/o anderson barrowcliff LLP waterloo house teesdale south thornaby place thornaby on tees TS17 6SA (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from 39 thornwood avenue ingleby barwick stockton on tees TS17 0RS (1 page) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 March 2007 | Return made up to 26/02/07; full list of members (3 pages) |
9 March 2007 | Director's particulars changed (1 page) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 March 2006 | Return made up to 26/02/06; full list of members (9 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 March 2005 | Return made up to 26/02/05; full list of members (9 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 December 2004 | Director's particulars changed (1 page) |
10 December 2004 | Director's particulars changed (1 page) |
10 December 2004 | Director's particulars changed (1 page) |
10 December 2004 | Registered office changed on 10/12/04 from: 41 oldford crescent acklam middlesborough TS5 7EH (1 page) |
26 March 2004 | Return made up to 26/02/04; full list of members
|
10 May 2003 | Ad 26/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 May 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 March 2003 | New secretary appointed;new director appointed (2 pages) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |