Middlesbrough
Cleveland
TS6 0SX
Secretary Name | Mr Geoffrey Malcolm John Hogg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 2004(6 days after company formation) |
Appointment Duration | 6 years, 5 months (closed 17 August 2010) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Normanby Hall Park Middlesbrough Cleveland TS6 0SX |
Director Name | Mr Gordon Murphy |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2005(1 year after company formation) |
Appointment Duration | 5 years, 5 months (closed 17 August 2010) |
Role | Landlord |
Country of Residence | England |
Correspondence Address | 134 Low Lane Middlesbrough TS5 8EE |
Director Name | Richard Thomas Platts |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 June 2005) |
Role | Property Developer |
Correspondence Address | Low Foxton Farm Craythorne Yarm TS15 0BG |
Director Name | Kirk Andrews |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 October 2006) |
Role | Company Director |
Correspondence Address | Burdon Hall Bishopton Lane Darlington County Durham DL1 3JR |
Director Name | York Chambers Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Correspondence Address | 2 Carlton Street Hartlepool TS26 9ES |
Secretary Name | York Chambers Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Correspondence Address | 2 Carlton Street Hartlepool TS26 9ES |
Registered Address | Unit 7 Stephenson Court Skippers Lane Middlesbrough Cleveland TS6 6UT |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | South Bank |
Built Up Area | Teesside |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2009 | Compulsory strike-off action has been suspended (1 page) |
24 October 2009 | Compulsory strike-off action has been suspended (1 page) |
8 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2009 | Return made up to 12/03/08; full list of members (3 pages) |
30 March 2009 | Return made up to 12/03/08; full list of members (3 pages) |
18 December 2008 | Compulsory strike-off action has been suspended (1 page) |
18 December 2008 | Compulsory strike-off action has been suspended (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2007 | Return made up to 12/03/07; full list of members (7 pages) |
18 April 2007 | Return made up to 12/03/07; full list of members
|
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
8 November 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 June 2006 | Return made up to 12/03/06; full list of members (7 pages) |
2 June 2006 | Return made up to 12/03/06; full list of members (7 pages) |
10 October 2005 | Secretary resigned (1 page) |
10 October 2005 | Secretary resigned (1 page) |
19 July 2005 | Return made up to 12/03/05; full list of members (6 pages) |
19 July 2005 | Return made up to 12/03/05; full list of members (6 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: queens court business centre newport road middlesbrough TS1 5EH (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: queens court business centre newport road middlesbrough TS1 5EH (1 page) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
17 February 2005 | Particulars of mortgage/charge (3 pages) |
17 February 2005 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Particulars of mortgage/charge (7 pages) |
7 April 2004 | Particulars of mortgage/charge (7 pages) |
31 March 2004 | New secretary appointed;new director appointed (2 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Ad 23/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Ad 23/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
31 March 2004 | New secretary appointed;new director appointed (2 pages) |
31 March 2004 | Registered office changed on 31/03/04 from: c/o tilly bailey & irvine newport house teesdale south thornaby place stockton on tees TS17 6SE (1 page) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | Registered office changed on 31/03/04 from: c/o tilly bailey & irvine newport house teesdale south thornaby place stockton on tees TS17 6SE (1 page) |
31 March 2004 | New director appointed (2 pages) |
18 March 2004 | Company name changed t b & I 205 LIMITED\certificate issued on 18/03/04 (2 pages) |
18 March 2004 | Company name changed t b & I 205 LIMITED\certificate issued on 18/03/04 (2 pages) |
12 March 2004 | Incorporation (12 pages) |
12 March 2004 | Incorporation (12 pages) |