Stockton
Cleveland
TS17 5ES
Director Name | Lisa Louglin |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Faversham Close Hemlington Middlesbrough Cleveland TS8 9RP |
Director Name | Simon Bashford |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(1 day after company formation) |
Appointment Duration | 5 months, 1 week (resigned 20 June 2005) |
Role | Company Director |
Correspondence Address | 84 Connaught Road Middlesbrough Cleveland TS5 4AN |
Secretary Name | Lisa Louglin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(1 day after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 04 March 2005) |
Role | Company Director |
Correspondence Address | 2 Faversham Close Hemlington Middlesbrough Cleveland TS8 9RP |
Secretary Name | Nicholas Joel Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 June 2005) |
Role | Company Director |
Correspondence Address | 81 Enderby Gardens Hemlington Middlesbrough Cleveland TS8 9ET |
Director Name | Jonathan Donnelly |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(5 months, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 September 2005) |
Role | Company Director |
Correspondence Address | 1 Rookwood Road Middlesbrough Cleveland TS7 0BN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | South Tees Business Centre Puddles Road Southbank Middlesbrough Cleveland TS6 6TL |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | South Bank |
Built Up Area | Teesside |
Address Matches | 5 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
4 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2005 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New secretary appointed (2 pages) |
1 July 2005 | Secretary resigned (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: millblast middlesborough road east south bank TS6 6TZ (1 page) |
26 March 2005 | Particulars of mortgage/charge (7 pages) |
9 March 2005 | New secretary appointed (2 pages) |
9 March 2005 | Secretary resigned (1 page) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | New secretary appointed (1 page) |
12 January 2005 | New director appointed (1 page) |
12 January 2005 | Director resigned (1 page) |
11 January 2005 | Incorporation (6 pages) |