Leven
Yarm
Cleveland
TS15 9BF
Secretary Name | Aim Company Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 21 March 2007(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 28 June 2011) |
Correspondence Address | 145 Albert Road Middlesbrough TS1 2PP |
Secretary Name | Vincent Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(6 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 March 2007) |
Role | Sales Director |
Correspondence Address | 29 Melrose Drive Low Hartburn Stockton On Tees Cleveland TS18 3UE |
Director Name | Angela Burns |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 March 2007) |
Role | Call Centre Manager |
Correspondence Address | 29 Melrose Drive Lower Hartburn Stockton-On-Tees TS18 3UE |
Director Name | Angela Burns |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 March 2007) |
Role | Call Centre Manager |
Correspondence Address | 29 Melrose Drive Lower Hartburn Stockton-On-Tees TS18 3UE |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 145 Albert Road Middlesbrough Cleveland TS1 2PP |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2011 | Application to strike the company off the register (3 pages) |
8 March 2011 | Application to strike the company off the register (3 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
9 July 2010 | Secretary's details changed for Aim Company Services Ltd on 8 July 2010 (2 pages) |
9 July 2010 | Secretary's details changed for Aim Company Services Ltd on 8 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders Statement of capital on 2010-07-09
|
9 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders Statement of capital on 2010-07-09
|
9 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders Statement of capital on 2010-07-09
|
9 July 2010 | Secretary's details changed for Aim Company Services Ltd on 8 July 2010 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
9 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
9 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 July 2008 | Return made up to 08/07/08; full list of members (3 pages) |
8 July 2008 | Director's change of particulars / vincent burns / 09/04/2008 (1 page) |
8 July 2008 | Director's Change of Particulars / vincent burns / 09/04/2008 / HouseName/Number was: , now: riverdale house; Street was: 29 melrose drive, now: 9 bridgewater; Area was: low hartburn, now: leven; Post Town was: stockton on tees, now: yarm; Post Code was: TS18 3UE, now: TS15 9BF (1 page) |
8 July 2008 | Return made up to 08/07/08; full list of members (3 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from belasis business centre belasis technology centre billingham cleveland TS23 4EA (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from belasis business centre belasis technology centre billingham cleveland TS23 4EA (1 page) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 August 2007 | Return made up to 08/07/07; full list of members (2 pages) |
28 August 2007 | Return made up to 08/07/07; full list of members (2 pages) |
14 April 2007 | Secretary resigned (1 page) |
14 April 2007 | New secretary appointed (2 pages) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Secretary resigned (1 page) |
14 April 2007 | New secretary appointed (2 pages) |
14 April 2007 | Director resigned (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: unit 8 brunswick court william street stockton cleveland TS18 1DN (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: unit 8 brunswick court william street stockton cleveland TS18 1DN (1 page) |
17 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 August 2006 | Return made up to 08/07/06; full list of members
|
15 August 2006 | Return made up to 08/07/06; full list of members (7 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 August 2005 | Return made up to 08/07/05; full list of members (7 pages) |
16 August 2005 | Return made up to 08/07/05; full list of members (7 pages) |
18 February 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
18 February 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
16 November 2004 | Registered office changed on 16/11/04 from: 29 melrose drive, low hartburn stockton-ontees cleveland TS18 3UE (1 page) |
16 November 2004 | Registered office changed on 16/11/04 from: 29 melrose drive, low hartburn stockton-ontees cleveland TS18 3UE (1 page) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
26 July 2004 | Ad 14/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 July 2004 | Ad 14/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 July 2004 | New director appointed (1 page) |
15 July 2004 | New director appointed (1 page) |
15 July 2004 | New director appointed (1 page) |
15 July 2004 | New secretary appointed (1 page) |
15 July 2004 | New secretary appointed (1 page) |
15 July 2004 | New director appointed (1 page) |
14 July 2004 | Secretary resigned (1 page) |
14 July 2004 | Secretary resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
8 July 2004 | Incorporation (13 pages) |
8 July 2004 | Incorporation (13 pages) |