Redcar
Cleveland
TS10 2RU
Secretary Name | Russell Teesside |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (closed 02 May 2006) |
Role | Accountant |
Correspondence Address | 21 High Street Marske By The Sea Cleveland TS11 6JQ |
Director Name | Steven Hodgson |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Role | Electrical Engineering |
Correspondence Address | 16 Shoreham Close Ings Redcar Redcar Cleveland TS10 2RD |
Director Name | Mr Steven Magor |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 2 Lulworth Close Redcar Cleveland TS10 2SN |
Secretary Name | Mr Steven Magor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 2 Lulworth Close Redcar Cleveland TS10 2SN |
Secretary Name | Mr Roger Nicholas Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Role | Electrical Engineering |
Country of Residence | England |
Correspondence Address | 45 Torcross Way Redcar Cleveland TS10 2RU |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Beaumont Accountancy Services Unit 306 Innovation Centre Vienna Court Kirkleatham Bus Park Redcar Cleveland TS10 5SH |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Dormanstown |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
28 December 2005 | Voluntary strike-off action has been suspended (1 page) |
20 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2005 | Application for striking-off (1 page) |
23 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
28 October 2004 | Return made up to 28/07/04; full list of members (8 pages) |
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | New secretary appointed (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: 25 high street loftus saltburn cleveland TS13 4HG (1 page) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | New secretary appointed;new director appointed (2 pages) |
22 August 2003 | New secretary appointed;new director appointed (2 pages) |
22 August 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Secretary resigned (1 page) |
28 July 2003 | Incorporation (15 pages) |