Stockton On Tees
TS19 0PX
Secretary Name | Sheila Laverick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 185 Durham Road Stockton On Tees TS19 0PX |
Director Name | Sheila Laverick |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2003(1 day after company formation) |
Appointment Duration | 5 years, 7 months (closed 03 March 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 185 Durham Road Stockton On Tees TS19 0PX |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2014 |
---|---|
Net Worth | £12,290 |
Cash | £52 |
Current Liabilities | £133,042 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 December 2008 | Liquidators statement of receipts and payments to 24 November 2008 (8 pages) |
3 December 2008 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
29 September 2008 | Liquidators statement of receipts and payments to 25 September 2008 (6 pages) |
5 April 2008 | Liquidators statement of receipts and payments to 25 September 2008 (5 pages) |
26 March 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages) |
15 February 2007 | Result of meeting of creditors (28 pages) |
16 January 2007 | Statement of affairs (7 pages) |
9 January 2007 | Statement of administrator's proposal (27 pages) |
29 November 2006 | Registered office changed on 29/11/06 from: concorde business centre concorde way preston farm industrial estate stockton on TEESTS18 3RB (1 page) |
23 November 2006 | Appointment of an administrator (1 page) |
23 August 2006 | Return made up to 29/07/06; full list of members
|
8 December 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
31 August 2005 | Return made up to 29/07/05; full list of members
|
24 February 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
20 August 2004 | Return made up to 29/07/04; full list of members (7 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New secretary appointed (2 pages) |
26 May 2004 | Ad 30/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 May 2004 | New director appointed (2 pages) |
8 August 2003 | Resolutions
|
30 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Incorporation (11 pages) |