Brookfield
Middlesbrough
TS5 8DT
Secretary Name | Kelly Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2006(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (closed 24 August 2010) |
Role | Company Director |
Correspondence Address | 34 The Grove Brookfield Middlesbrough TS5 8DT |
Director Name | Matthew Ryan Hawkridge |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Role | Electrician |
Correspondence Address | Jasmine Cottage 43 Hemlington Road, Stainton Middlesbrough Cleveland TS8 9AG |
Secretary Name | Mr Spencer Robert Dunkley |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 The Grove Brookfield Middlesbrough TS5 8DT |
Director Name | Simon Peter Jordon |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(9 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 17 July 2006) |
Role | Manager |
Correspondence Address | 7 Ellerby Lane Whitby North Yorkshire YO22 4DA |
Director Name | CF Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Secretary Name | CF Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Registered Address | Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
Year | 2014 |
---|---|
Net Worth | -£65,008 |
Cash | £774 |
Current Liabilities | £77,373 |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2009 | Return made up to 31/05/09; full list of members (5 pages) |
25 September 2009 | Return made up to 31/05/09; full list of members (5 pages) |
11 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
11 September 2008 | Capitals not rolled up (2 pages) |
11 September 2008 | Capitals not rolled up (2 pages) |
11 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
15 August 2008 | Return made up to 31/05/08; no change of members (6 pages) |
15 August 2008 | Return made up to 31/05/08; no change of members (6 pages) |
9 April 2008 | Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page) |
9 April 2008 | Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page) |
10 September 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
5 July 2007 | Return made up to 31/05/07; no change of members (6 pages) |
5 July 2007 | Return made up to 31/05/07; no change of members (6 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
27 October 2006 | Registered office changed on 27/10/06 from: 7 lowthian road hartlepool cleveland TS24 8BH (1 page) |
27 October 2006 | Registered office changed on 27/10/06 from: 7 lowthian road hartlepool cleveland TS24 8BH (1 page) |
2 August 2006 | Secretary resigned (1 page) |
2 August 2006 | New secretary appointed (2 pages) |
2 August 2006 | Secretary resigned (1 page) |
2 August 2006 | New secretary appointed (2 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
8 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
8 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Return made up to 31/05/06; full list of members
|
8 June 2006 | Director's particulars changed (1 page) |
9 May 2006 | Director's particulars changed (1 page) |
9 May 2006 | Director's particulars changed (1 page) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
27 February 2006 | Company name changed mas (teesside) LIMITED\certificate issued on 27/02/06 (2 pages) |
27 February 2006 | Company name changed mas (teesside) LIMITED\certificate issued on 27/02/06 (2 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | New secretary appointed (1 page) |
2 June 2005 | New secretary appointed (1 page) |
2 June 2005 | Secretary resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Secretary resigned (1 page) |
2 June 2005 | New director appointed (1 page) |
2 June 2005 | New director appointed (1 page) |
31 May 2005 | Incorporation (13 pages) |
31 May 2005 | Incorporation (13 pages) |