Middlesbrough
Cleveland
TS7 9RH
Secretary Name | Marie Therese Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2005(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 25 September 2007) |
Role | Company Director |
Correspondence Address | 1 Oakfield Gardens Ormesby Middlesbrough Cleveland TS7 9RH |
Secretary Name | Mr Jeffrey Peter Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Oakfield Gardens Middlesbrough Cleveland TS7 9RH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 384 Linthorpe Road Middlesbrough Cleveland TS5 6HA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Park |
Built Up Area | Teesside |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £12,849 |
Cash | £679 |
Current Liabilities | £72,695 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2006 | Return made up to 05/11/06; full list of members (2 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 December 2005 | Return made up to 05/11/05; full list of members
|
9 June 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Particulars of mortgage/charge (3 pages) |
8 April 2005 | Registered office changed on 08/04/05 from: 1 oakfield gardens ormesby middlesbrough cleveland TS7 9RH (1 page) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | Secretary resigned (1 page) |
19 November 2004 | Return made up to 05/11/04; full list of members (6 pages) |
11 November 2004 | New director appointed (1 page) |
28 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | Registered office changed on 06/10/04 from: 62 regency avenue normanby middlesbrough TS6 0QJ (1 page) |
26 August 2004 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |