Great Stainton
Stockton On Tees
Cleveland
TS21 1NA
Director Name | Mr Peter Stephens |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hylton House Great Stainton Stockton On Tees Cleveland TS21 1NA |
Director Name | Malcolm Hubert Cookland |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2005(same day as company formation) |
Role | Construction Manager |
Correspondence Address | 44 Sothall Green Beighton Sheffield South Yorkshire S20 1FH |
Director Name | Duncan Steven John Mates |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Reef House Harbour Walk Hartlepool Cleveland TS24 0XT |
Secretary Name | Duncan Steven John Mates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Reef House Harbour Walk Hartlepool Cleveland TS24 0XT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Msd (Darlington) Limited Red Barnes Park McMullen Road Darlington DL1 2RR |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Stephenson |
Built Up Area | Darlington |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
12 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2007 | Voluntary strike-off action has been suspended (1 page) |
28 November 2006 | Voluntary strike-off action has been suspended (1 page) |
4 July 2006 | Voluntary strike-off action has been suspended (1 page) |
13 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2005 | Voluntary strike-off action has been suspended (1 page) |
26 October 2005 | Application for striking-off (1 page) |
28 September 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
9 May 2005 | Secretary resigned;director resigned (1 page) |
5 April 2005 | Particulars of mortgage/charge (3 pages) |
10 March 2005 | Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New secretary appointed;new director appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | Secretary resigned (1 page) |
5 February 2005 | Incorporation (19 pages) |