Kirklevington
Yarm
Cleveland
TS15 9NR
Secretary Name | Ann Norman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2007(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 18 August 2009) |
Role | Company Director |
Correspondence Address | 5 St Martins Way Kirklevington Yarm Cleveland TS15 9NR |
Secretary Name | Ann Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 June 2004) |
Role | Company Director |
Correspondence Address | 5 Saint Martins Way Kirklevington Yarm Cleveland TS15 9NR |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Paystream Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2004(1 year, 1 month after company formation) |
Appointment Duration | 3 years (resigned 29 June 2007) |
Correspondence Address | Mansion House Manchester Road Altrincham Cheshire WA14 4RW |
Registered Address | 5 St Martins Way Kirklevington Yarm Stockton On Tees TS15 9NR |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Kirklevington |
Ward | Yarm |
Built Up Area | Kirklevington |
Year | 2014 |
---|---|
Net Worth | -£185 |
Current Liabilities | £8,295 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 August 2007 | Registered office changed on 17/08/07 from: mansion house manchester road altrincham cheshire WA14 4RW (1 page) |
28 July 2007 | New secretary appointed (2 pages) |
5 July 2007 | Secretary resigned (1 page) |
27 April 2007 | Return made up to 25/04/07; full list of members (3 pages) |
27 January 2007 | Secretary's particulars changed (1 page) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 June 2006 | Registered office changed on 20/06/06 from: 4 ambassador place stockport road altrincham cheshire WA15 8DB (1 page) |
2 June 2006 | Return made up to 25/04/06; full list of members (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 May 2005 | Return made up to 25/04/05; full list of members
|
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 July 2004 | New secretary appointed (1 page) |
2 July 2004 | Secretary resigned (1 page) |
2 June 2004 | Return made up to 25/04/04; full list of members (6 pages) |
18 May 2004 | Ad 01/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 May 2004 | Resolutions
|
2 July 2003 | New secretary appointed (2 pages) |
25 June 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
25 June 2003 | New director appointed (2 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Secretary resigned (1 page) |