Norton
Stockton-On-Tees
Cleveland
TS20 1DS
Secretary Name | Louise Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 February 2010) |
Role | Company Director |
Correspondence Address | 9 Nebraska Close Darlington County Durham DL1 2RH |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | 124 High Street Norton Stockton-On-Tees Cleveland TS20 1DS |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Norton North |
Built Up Area | Teesside |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | Annual return made up to 29 March 2011 with a full list of shareholders Statement of capital on 2011-07-26
|
26 July 2011 | Annual return made up to 29 March 2011 with a full list of shareholders Statement of capital on 2011-07-26
|
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (10 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (10 pages) |
19 July 2010 | Registered office address changed from 24 St. Cuthberts Way Darlington County Durham DL1 1GB United Kingdom on 19 July 2010 (1 page) |
19 July 2010 | Registered office address changed from 24 st. Cuthberts Way Darlington County Durham DL1 1GB United Kingdom on 19 July 2010 (1 page) |
31 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Registered office address changed from 124 High Street Norton Stockton-on-Tees TS20 1DS on 31 March 2010 (1 page) |
31 March 2010 | Director's details changed for Paul David Mcalpine on 29 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Paul David Mcalpine on 29 March 2010 (2 pages) |
31 March 2010 | Registered office address changed from 124 High Street Norton Stockton-on-Tees TS20 1DS on 31 March 2010 (1 page) |
23 March 2010 | Registered office address changed from 24 St Cuthberts Way Darlington County Durham DL1 1GB on 23 March 2010 (1 page) |
23 March 2010 | Termination of appointment of Louise Tyler as a secretary (1 page) |
23 March 2010 | Registered office address changed from 24 st Cuthberts Way Darlington County Durham DL1 1GB on 23 March 2010 (1 page) |
23 March 2010 | Termination of appointment of Louise Tyler as a secretary (1 page) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 March 2009 | Return made up to 29/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 29/03/09; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 March 2007 | Return made up to 29/03/07; full list of members (2 pages) |
30 March 2007 | Return made up to 29/03/07; full list of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 June 2006 | Return made up to 29/03/06; full list of members (6 pages) |
20 June 2006 | Return made up to 29/03/06; full list of members (6 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 April 2005 | Return made up to 29/03/05; full list of members (6 pages) |
13 April 2005 | Return made up to 29/03/05; full list of members (6 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | Registered office changed on 13/04/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Secretary resigned (1 page) |
29 March 2004 | Incorporation (14 pages) |
29 March 2004 | Incorporation (14 pages) |