Redcar
Cleveland
TS10 1LR
Secretary Name | Catherine Hazelton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 1 month (closed 02 May 2006) |
Role | Company Director |
Correspondence Address | 4 Shannon Court Kenton Bank Foot Newcastle Upon Tyne Tyne & Wear NE3 2XF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2004(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 | 08 March 2004(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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
17 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
7 December 2005 | Application for striking-off (1 page) |
23 May 2005 | Return made up to 08/03/05; full list of members (2 pages) |
22 February 2005 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New secretary appointed (2 pages) |
18 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2004 | Company name changed newsday initiative LTD\certificate issued on 20/04/04 (2 pages) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | Director resigned (1 page) |