Linthorpe
Middlesbrough
TS5 6QT
Director Name | Mr Sanjeev Kumar Varma |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2006(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 14 June 2011) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wetherfell Close Ingleby Barwick Stockton On Tees Cleveland TS17 0QH |
Secretary Name | Andrew John Woodhouse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2006(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 14 June 2011) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 4 Chandlers Ford Houghton Le Spring Tyne & Wear DH4 7SB |
Director Name | Mr Brian Hunter |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(same day as company formation) |
Role | Chemist Pharmacist |
Country of Residence | England |
Correspondence Address | Middle Farm House Thimbleby Northallerton North Yorkshire DL6 3PY |
Secretary Name | Mr Sanjeev Kumar Varma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wetherfell Close Ingleby Barwick Stockton On Tees Cleveland TS17 0QH |
Director Name | Sanjai Kumar Ahitan |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(1 year, 11 months after company formation) |
Appointment Duration | 4 months (resigned 26 May 2006) |
Role | Pharmacist |
Correspondence Address | 3 Blenheim Court Ingleby Barwick Stockton On Tees Cleveland TS17 5HU |
Director Name | Andrew John Woodhouse |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 March 2011) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 4 Chandlers Ford Houghton Le Spring Tyne & Wear DH4 7SB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Norchem Ltd Chilton Industrial Estate Ferryhill County Durham DL17 0PD |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Chilton |
Ward | Chilton |
Built Up Area | Chilton (County Durham) |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
14 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2011 | Termination of appointment of Andrew Woodhouse as a director (1 page) |
1 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2011 | Termination of appointment of Andrew Woodhouse as a director (1 page) |
1 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2011 | Application to strike the company off the register (3 pages) |
15 February 2011 | Application to strike the company off the register (3 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
3 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders Statement of capital on 2010-03-03
|
3 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders Statement of capital on 2010-03-03
|
14 November 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
14 November 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
3 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
12 November 2008 | Accounts made up to 31 January 2008 (1 page) |
12 November 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
4 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
6 November 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
6 November 2007 | Accounts made up to 31 January 2007 (1 page) |
14 February 2007 | Return made up to 30/01/07; full list of members (7 pages) |
14 February 2007 | Return made up to 30/01/07; full list of members (7 pages) |
29 September 2006 | Accounts made up to 31 January 2006 (1 page) |
29 September 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | Return made up to 30/01/06; full list of members (7 pages) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | New secretary appointed;new director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | Registered office changed on 02/03/06 from: 397 linthorpe road, linthorpe middlesbrough cleveland TS5 9AE (1 page) |
2 March 2006 | Return made up to 30/01/06; full list of members (7 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | Registered office changed on 02/03/06 from: 397 linthorpe road, linthorpe middlesbrough cleveland TS5 9AE (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | New secretary appointed;new director appointed (2 pages) |
29 September 2005 | Accounts made up to 31 January 2005 (1 page) |
29 September 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
15 March 2005 | Return made up to 30/01/05; full list of members
|
15 March 2005 | Return made up to 30/01/05; full list of members (7 pages) |
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | New secretary appointed (1 page) |
8 March 2004 | New director appointed (1 page) |
8 March 2004 | New director appointed (1 page) |
8 March 2004 | New secretary appointed (1 page) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Registered office changed on 08/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
8 March 2004 | New director appointed (1 page) |
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | New director appointed (1 page) |
8 March 2004 | Registered office changed on 08/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
8 March 2004 | Director resigned (1 page) |
30 January 2004 | Incorporation (16 pages) |
30 January 2004 | Incorporation (16 pages) |