Middlesbrough
Cleveland
TS6 0SX
Director Name | Mr Gordon Murphy |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2005(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 2 months (closed 02 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 134 Low Lane Middlesbrough TS5 8EE |
Secretary Name | Mr Geoffrey Malcolm John Hogg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2005(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 2 months (closed 02 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Normanby Hall Park Middlesbrough Cleveland TS6 0SX |
Director Name | Kirk Andrews |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 October 2006) |
Role | Company Director |
Correspondence Address | Burdon Hall Bishopton Lane Darlington County Durham DL1 3JR |
Director Name | Richard Thomas Platts |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(3 weeks, 4 days after company formation) |
Appointment Duration | 3 months (resigned 16 June 2005) |
Role | Company Director |
Correspondence Address | Low Foxton Farm Craythorne Yarm TS15 0BG |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | Wb Company Directors Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 09 March 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 5 days (resigned 14 March 2005) |
Correspondence Address | 1 St James Gate Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 5 days (resigned 14 March 2005) |
Correspondence Address | 1 St James Gate Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Registered Address | Unit 7 Stephenson Court Skippers Lane Middlesbrough TS6 6UT |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | South Bank |
Built Up Area | Teesside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2008 | Return made up to 17/02/08; full list of members (4 pages) |
17 April 2007 | Return made up to 17/02/07; full list of members
|
10 November 2006 | Director resigned (1 page) |
2 June 2006 | Return made up to 17/02/06; full list of members
|
15 September 2005 | Secretary resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
24 June 2005 | Ad 14/03/05--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
24 June 2005 | Statement of affairs (24 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | Ad 14/03/05--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New secretary appointed;new director appointed (2 pages) |
21 March 2005 | Resolutions
|
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | Nc inc already adjusted 09/03/05 (1 page) |
15 March 2005 | Resolutions
|
17 February 2005 | Incorporation (16 pages) |