Nunthorpe
Middlesbrough
Cleveland
TS7 0NR
Secretary Name | Julie Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(1 week, 6 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 June 2005) |
Role | Secretary |
Correspondence Address | 3 Fewston Close Hartlepool Cleveland TS26 0QN |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | 273 Linthorpe Road Middlesbrough TS1 4AS |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Newport |
Built Up Area | Teesside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
7 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | Secretary resigned (1 page) |
15 February 2005 | New secretary appointed (2 pages) |
15 February 2005 | New secretary appointed (2 pages) |
7 February 2005 | Ad 31/01/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
7 February 2005 | Registered office changed on 07/02/05 from: pm cook & co. 373 linthorpe road middlesborough TS1 4AS (1 page) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | Ad 31/01/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
7 February 2005 | Registered office changed on 07/02/05 from: pm cook & co. 373 linthorpe road middlesborough TS1 4AS (1 page) |
7 February 2005 | New director appointed (2 pages) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
18 January 2005 | Incorporation (12 pages) |
18 January 2005 | Incorporation (12 pages) |