Grey Towers Park
Nunthorpe
Middlesbrough
TS7 0GB
Director Name | Mr Paul McDermott |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Barnes Wallis Way Marske By The Sea Redcar TS11 6NA |
Secretary Name | Mr Paul McDermott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Barnes Wallis Way Marske By The Sea Redcar TS11 6NA |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | 48 Earlsway Teesside Industrial Estate Thornaby TS17 9JU |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Stainsby Hill |
Year | 2014 |
---|---|
Net Worth | -£40,599 |
Current Liabilities | £208,837 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
16 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2008 | Application for striking-off (1 page) |
12 October 2007 | Section 394 aud res (1 page) |
5 October 2007 | Auditor's resignation (1 page) |
14 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
8 June 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
8 June 2007 | Resolutions
|
1 February 2007 | Director's particulars changed (1 page) |
4 August 2006 | Auditor's resignation (2 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (11 pages) |
26 July 2006 | Return made up to 23/07/06; full list of members (2 pages) |
7 November 2005 | Full accounts made up to 30 September 2004 (10 pages) |
1 August 2005 | Return made up to 23/07/05; full list of members (7 pages) |
30 July 2004 | Return made up to 23/07/04; full list of members (7 pages) |
19 November 2003 | Ad 29/09/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 November 2003 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
6 September 2003 | Director resigned (1 page) |
6 September 2003 | Secretary resigned (1 page) |
6 September 2003 | New secretary appointed;new director appointed (2 pages) |
6 September 2003 | New director appointed (2 pages) |
6 September 2003 | Registered office changed on 06/09/03 from: 48 earlsway teesside industrial estate thornaby on tees TS17 9JU (1 page) |
23 July 2003 | Incorporation (15 pages) |