Hartburn
Stockton On Tees
Cleveland
TS18 5PZ
Secretary Name | Franco Pileci |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Green Valley Drive Hartburn Stockton On Tees Cleveland TS18 5PZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 48 Yarm Lane Stockton On Tees Stockton Cleveland TS18 1ER |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Turnover | £77,924 |
Gross Profit | £18,905 |
Net Worth | -£56,640 |
Cash | £3,777 |
Current Liabilities | £88,444 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
7 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2006 | Return made up to 19/08/06; full list of members (2 pages) |
28 June 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
19 August 2005 | Return made up to 19/08/05; full list of members (2 pages) |
18 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
15 September 2004 | Registered office changed on 15/09/04 from: suite 5A marlborough house 30-32 yarm road stockton on tees cleveland TS18 3NG (1 page) |
8 September 2004 | Return made up to 04/09/04; full list of members (6 pages) |
10 July 2004 | Particulars of mortgage/charge (5 pages) |
25 September 2003 | New secretary appointed (2 pages) |
25 September 2003 | Secretary resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | New director appointed (2 pages) |
24 September 2003 | Ad 16/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 September 2003 | Incorporation (16 pages) |