Stockton On Tees
Cleveland
TS20 2PY
Director Name | Emanuel Jonathan Odanga |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Ugandan |
Status | Closed |
Appointed | 03 December 2003(9 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 18 September 2007) |
Role | Administrator |
Correspondence Address | 153 Hampden Way Thornaby Tees Valley TS17 9ND |
Secretary Name | Enuice Wairimu Ngamau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(3 days after company formation) |
Appointment Duration | 12 months (resigned 01 March 2004) |
Role | Secretary |
Correspondence Address | 3 Mowbray Road Stockton On Tees Cleveland TS20 2PY |
Secretary Name | Mr Geoffrey Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(12 months after company formation) |
Appointment Duration | 10 months (resigned 01 January 2005) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 32 Spenborough Road Stockton On Tees Cleveland TS19 0QY |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 15 Yarm Street Off Yarm Lane Stockton On Tees Stockton Cleveland TS18 3DS |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Turnover | £1,834 |
Gross Profit | £849 |
Net Worth | -£9,236 |
Current Liabilities | £9,236 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 September 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
21 February 2005 | Secretary resigned (1 page) |
3 April 2004 | Annual return made up to 03/03/04 (4 pages) |
12 March 2004 | New secretary appointed (4 pages) |
12 March 2004 | Registered office changed on 12/03/04 from: 78 skinner street 1-3 upper gound offices stockton on tees cleveland TS18 1EG (1 page) |
12 March 2004 | Secretary resigned (2 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | Registered office changed on 16/01/04 from: 3 mowbray road stockton on tees cleveland TS20 2PY (1 page) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Secretary resigned (1 page) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | Registered office changed on 18/03/03 from: certax accounting hartlepool unit 14 the arches hartlepool (1 page) |
18 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | Registered office changed on 12/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |