Mickledales
Redcar
TS10 2XB
Director Name | Mrs Caroline Russell |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2004(8 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 20 January 2009) |
Role | Human Resources Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Millstone Close Mickledales Redcar TS10 2XB |
Secretary Name | Mrs Caroline Russell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 2004(8 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 20 January 2009) |
Role | Human Resources Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Millstone Close Mickledales Redcar TS10 2XB |
Director Name | Mr Michael Ludwell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 64 Limes Crescent Marske Redcar Cleveland TS11 7BU |
Secretary Name | Allan Francis Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Role | French Polisher |
Correspondence Address | 29 Ryehills Drive Redcar Cleveland TS11 7DN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 144 High Street Redcar TS10 3DH |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Coatham |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | -£43,296 |
Cash | £50 |
Current Liabilities | £54,800 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2008 | Application for striking-off (1 page) |
27 February 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
20 February 2007 | Return made up to 08/12/06; full list of members
|
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
24 January 2006 | Return made up to 08/12/05; full list of members
|
17 March 2005 | Secretary resigned (1 page) |
21 February 2005 | Return made up to 08/12/04; full list of members (7 pages) |
17 August 2004 | New secretary appointed;new director appointed (2 pages) |
17 August 2004 | Director resigned (1 page) |
30 December 2003 | New secretary appointed (2 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | Secretary resigned (1 page) |
30 December 2003 | New director appointed (2 pages) |