Acklam
Middlesbrough
Cleveland
TS5 7BG
Director Name | David Waters |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2003(6 days after company formation) |
Appointment Duration | 4 years, 10 months (closed 23 July 2008) |
Role | Manager |
Correspondence Address | 24 Diomed Court Marton Manor Middlesbrough Cleveland TS7 8RB |
Secretary Name | Colin McDonald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2003(6 days after company formation) |
Appointment Duration | 4 years, 10 months (closed 23 July 2008) |
Role | Builder |
Correspondence Address | 12 Rydal Avenue Acklam Middlesbrough Cleveland TS5 7BG |
Secretary Name | Lynn Waters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2003(6 days after company formation) |
Appointment Duration | 4 years, 10 months (closed 23 July 2008) |
Role | Company Director |
Correspondence Address | 24 Diomed Court Marton Manor Middlesbrough Cleveland TS7 8RB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 429 Linthorpe Road Middlesbrough Cleveland TS5 6HH |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Park |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Turnover | £5,290 |
Gross Profit | £5,218 |
Net Worth | £5,627 |
Cash | £4,575 |
Current Liabilities | £619 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
23 July 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
3 October 2006 | Voluntary strike-off action has been suspended (1 page) |
22 November 2005 | Voluntary strike-off action has been suspended (1 page) |
21 October 2005 | Application for striking-off (1 page) |
11 January 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
1 October 2004 | Return made up to 09/09/04; full list of members (7 pages) |
8 October 2003 | New secretary appointed (2 pages) |
8 October 2003 | Ad 15/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 October 2003 | New secretary appointed;new director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | Director resigned (1 page) |
9 September 2003 | Incorporation (9 pages) |