Whorl Hill Faceby
Middlesbrough
Cleveland
TS9 7DA
Secretary Name | Pauline Ralston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Oak Tree House Whorl Hill Faceby Middlesbrough Cleveland TS9 7DA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 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 | 19 June 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 80 Borough Road Middlesbrough Cleveland TS1 2JN |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £52 |
Cash | £1 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
15 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
18 October 2005 | Voluntary strike-off action has been suspended (1 page) |
11 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
1 September 2005 | Return made up to 19/06/05; full list of members (6 pages) |
26 August 2005 | Application for striking-off (1 page) |
7 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
14 July 2004 | Return made up to 19/06/04; full list of members (6 pages) |
16 September 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
20 July 2003 | New director appointed (2 pages) |
20 July 2003 | New secretary appointed (2 pages) |
20 July 2003 | Director resigned (1 page) |
20 July 2003 | Registered office changed on 20/07/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
20 July 2003 | Secretary resigned (1 page) |