Brotton
Saltburn
Cleveland
TS12 2QS
Director Name | Mr Christopher Neil |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2005(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Field House Grey Close Worsall Road Yarm Cleveland TS15 9EF |
Secretary Name | Mr Christopher Neil |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2005(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Field House Grey Close Worsall Road Yarm Cleveland TS15 9EF |
Director Name | Robert Michael Wheeler |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Role | Manager |
Correspondence Address | Foxdale Cottage Whitby Road Guisborough Cleveland TS14 7DA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 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 | 10 March 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | C/O The George & Dragon 70 High Street Yarm Cleveland TS15 9AH |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £3 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
10 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2006 | Voluntary strike-off action has been suspended (1 page) |
27 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2006 | Application for striking-off (1 page) |
6 April 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page) |
4 August 2005 | Company name changed trade cars of lingdale LIMITED\certificate issued on 04/08/05 (2 pages) |
24 May 2005 | Ad 10/03/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
18 May 2005 | New secretary appointed (2 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | New director appointed (1 page) |
18 May 2005 | New director appointed (1 page) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | Registered office changed on 18/05/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
10 March 2005 | Incorporation (16 pages) |