Marton
Middlesbrough
Cleveland
TS8 9XS
Secretary Name | Janet Pamela Webb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2008(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 22 June 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Shandon Park Marton Middlesbrough Cleveland TS8 9XS |
Director Name | Paula Clarke |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Bonnyrigg Close, Ingleby Barwick Stockton-On-Tees TS17 0PG |
Director Name | Stephen Kenneth Frost |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 114 Wimpole Road Stockton On Tees TS19 7LR |
Director Name | Andrew Christopher Tingle |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mond Crescent Billingham Stockton Tees Cleveland TS23 1DL |
Secretary Name | Paula Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Bonnyrigg Close, Ingleby Barwick Stockton-On-Tees TS17 0PG |
Secretary Name | David Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 April 2008) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 15 Bonnyrigg Close Stockton On Tees TS17 0PG |
Registered Address | Owens Road Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6HE |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | South Bank |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £16,072 |
Cash | £60,609 |
Current Liabilities | £92,757 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 June 2010 | Final Gazette dissolved via compulsory strike-off (2 pages) |
---|---|
22 June 2010 | Final Gazette dissolved via compulsory strike-off (2 pages) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2008 | Secretary appointed janet webb (2 pages) |
11 April 2008 | Appointment terminated secretary david clarke (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from unit 10F perry avenue teesside industrial estate thornaby stockton on tees cleveland TS17 9LN (1 page) |
11 April 2008 | Appointment terminated director paula clarke (1 page) |
11 April 2008 | Director appointed david webb (2 pages) |
11 April 2008 | Registered office changed on 11/04/2008 from unit 10F perry avenue teesside industrial estate thornaby stockton on tees cleveland TS17 9LN (1 page) |
11 April 2008 | Appointment Terminated Secretary david clarke (1 page) |
11 April 2008 | Director appointed david webb (2 pages) |
11 April 2008 | Secretary appointed janet webb (2 pages) |
11 April 2008 | Appointment Terminated Director paula clarke (1 page) |
25 February 2008 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
9 October 2007 | Strike-off action suspended (1 page) |
9 October 2007 | Strike-off action suspended (1 page) |
2 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2006 | Return made up to 10/04/06; full list of members (6 pages) |
3 May 2006 | Return made up to 10/04/06; full list of members (6 pages) |
7 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
7 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
3 May 2005 | Return made up to 10/04/05; full list of members (6 pages) |
3 May 2005 | Return made up to 10/04/05; full list of members (6 pages) |
11 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
11 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
20 April 2004 | Return made up to 10/04/04; full list of members (6 pages) |
20 April 2004 | Return made up to 10/04/04; full list of members (6 pages) |
1 March 2004 | Registered office changed on 01/03/04 from: 15 bonnyrigg close stockton on tees TS17 0PG (2 pages) |
1 March 2004 | Registered office changed on 01/03/04 from: 15 bonnyrigg close stockton on tees TS17 0PG (2 pages) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | New secretary appointed (2 pages) |
23 January 2004 | Secretary resigned (1 page) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Secretary resigned (1 page) |
23 January 2004 | New secretary appointed (2 pages) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
10 April 2003 | Incorporation (8 pages) |
10 April 2003 | Incorporation (8 pages) |