South Shields
Tyne & Wear
NE34 6TZ
Director Name | John Johnson Sutcliffe |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Hallgarth Cottage Forge Lane Kirkby Fleetham Northallerton DL7 0SA |
Director Name | Alastair Waite |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Mill Farm House Middleton On Leven Yarm TS15 0JX |
Secretary Name | John Johnson Sutcliffe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Hallgarth Cottage Forge Lane Kirkby Fleetham Northallerton DL7 0SA |
Director Name | Michael Andrew Blanche |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (closed 01 February 2005) |
Role | Technical Director |
Correspondence Address | 60 The Granary Wynyard Park Billingham Clevland TS22 5QG |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Aurora Court Barton Road Middlesbrough TS2 1RY |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
1 February 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2003 | New director appointed (3 pages) |
6 June 2003 | New secretary appointed;new director appointed (3 pages) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | New director appointed (3 pages) |
19 May 2003 | Secretary resigned (1 page) |
19 May 2003 | Ad 08/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 May 2003 | Registered office changed on 19/05/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
19 May 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
19 May 2003 | Resolutions
|
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Ad 08/05/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
8 May 2003 | Incorporation (13 pages) |