Marton
Middlesbrough
Cleveland
TS7 8QS
Secretary Name | Terence Michael Flannagan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2004(6 days after company formation) |
Appointment Duration | 4 years, 8 months (closed 07 July 2009) |
Role | Company Director |
Correspondence Address | 7 Lowthian Road Hartlepool TS24 8BH |
Secretary Name | Debra Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Rosewood Court Marton Middlesbrough Cleveland TS7 8QS |
Director Name | CF Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Secretary Name | CF Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Registered Address | Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
Year | 2014 |
---|---|
Net Worth | -£8,503 |
Current Liabilities | £71,723 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
29 December 2010 | Bona Vacantia disclaimer (1 page) |
---|---|
7 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2007 | Return made up to 25/10/07; no change of members (6 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
18 January 2007 | Return made up to 25/10/06; full list of members
|
29 September 2006 | Registered office changed on 29/09/06 from: 7 lowthian road hartlepool cleveland TS24 8BH (1 page) |
22 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
3 November 2005 | Return made up to 25/10/05; full list of members (6 pages) |
5 February 2005 | Particulars of mortgage/charge (5 pages) |
29 November 2004 | New secretary appointed (2 pages) |
18 November 2004 | Secretary resigned (1 page) |
26 October 2004 | Secretary resigned (1 page) |
26 October 2004 | New director appointed (1 page) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | New secretary appointed (1 page) |
25 October 2004 | Incorporation (13 pages) |