Mickledales
Redcar
Cleveland
TS10 3XF
Secretary Name | Deborah Margaret Hobbs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 11 Worset Grove Mickledales Redcar TS10 3XF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
29 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 July 2008 | Liquidators statement of receipts and payments to 25 July 2008 (6 pages) |
8 July 2008 | Liquidators statement of receipts and payments to 2 January 2009 (6 pages) |
11 July 2007 | Resolutions
|
11 July 2007 | Appointment of a voluntary liquidator (2 pages) |
11 July 2007 | Statement of affairs (5 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: 11 worset grove, mickledales redcar cleveland TS10 3XE (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: 384 linthorpe road middlesbrough cleveland TS5 6HA (1 page) |
19 June 2006 | Return made up to 22/03/06; full list of members
|
12 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Secretary resigned (1 page) |