North Urmsby
Middlesbrough
Cleveland
TS3 6EL
Director Name | Aslam Zaman |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2004(3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 18 December 2007) |
Role | Businessman |
Correspondence Address | 11 Oakfield Road North Urmsby Middlesbrough Cleveland TS3 6EL |
Secretary Name | Abdul Rehman Zaman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2004(3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 18 December 2007) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 11 Oakfield Road North Urmsby Middlesbrough Cleveland TS3 6EL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 263 Linthorpe Road Middlesbrough Cleveland TS1 4AS |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Newport |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £40,048 |
Gross Profit | £24,151 |
Net Worth | -£1,685 |
Current Liabilities | £807 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
4 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
24 July 2007 | Application for striking-off (1 page) |
5 July 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
22 May 2006 | Return made up to 24/10/05; full list of members (7 pages) |
11 November 2005 | Partial exemption accounts made up to 31 March 2005 (14 pages) |
14 April 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
1 March 2005 | Return made up to 24/10/04; full list of members (7 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | Registered office changed on 17/03/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 March 2004 | New secretary appointed;new director appointed (2 pages) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Secretary resigned (1 page) |