Stokesley
North Yorkshire
TS9 5PE
Secretary Name | Joanne Catherine Francis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Tameside Stokesley North Yorkshire TS9 5PE |
Director Name | Joanne Catherine Francis |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2004(1 year after company formation) |
Appointment Duration | 2 years, 7 months (closed 19 December 2006) |
Role | Company Director |
Correspondence Address | 47 Tameside Stokesley North Yorkshire TS9 5PE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 47 Tameside Stokesley Middlesbrough North Yorkshire TS9 5PE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Stokesley |
Ward | Stokesley |
Built Up Area | Stokesley |
Year | 2014 |
---|---|
Net Worth | -£7,610 |
Cash | £1,427 |
Current Liabilities | £9,037 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2006 | Application for striking-off (1 page) |
16 May 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
4 July 2005 | Return made up to 30/04/05; full list of members (7 pages) |
30 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
18 August 2004 | New director appointed (2 pages) |
9 August 2004 | Return made up to 30/04/04; full list of members (6 pages) |
9 August 2004 | Registered office changed on 09/08/04 from: coburg house 1 coburg street gateshead tyne & wear NE8 1NS (1 page) |
26 June 2003 | Ad 30/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 June 2003 | New secretary appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | Registered office changed on 25/06/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |