Cleveland
TS12 1AS
Secretary Name | Barry Joby Camfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Kingsgate Bridlington North Humberside YO15 3PL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
20 October 2005 | Dissolved (1 page) |
---|---|
20 July 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 July 2005 | Liquidators statement of receipts and payments (5 pages) |
23 May 2005 | Liquidators statement of receipts and payments (5 pages) |
27 May 2004 | Statement of affairs (9 pages) |
25 May 2004 | Registered office changed on 25/05/04 from: c/o keith thomas associates exchange building 66 church street, hartlepool cleveland TS24 7DN (1 page) |
18 May 2004 | Resolutions
|
18 May 2004 | Appointment of a voluntary liquidator (1 page) |
29 May 2003 | Particulars of mortgage/charge (3 pages) |
12 April 2003 | Secretary resigned (1 page) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | New secretary appointed (2 pages) |
25 March 2003 | Incorporation (18 pages) |