Grey Towers Park
Nunthorpe
Middlesbrough
TS7 0GB
Director Name | Mr Paul McDermott |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Barnes Wallis Way Marske By The Sea Redcar TS11 6NA |
Secretary Name | Mr Paul McDermott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Barnes Wallis Way Marske By The Sea Redcar TS11 6NA |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 48 Earlsway Teesside Industrial Estate Thornaby TS17 9JU |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Stainsby Hill |
Year | 2014 |
---|---|
Net Worth | £20 |
Latest Accounts | 31 August 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2008 | Application for striking-off (1 page) |
28 January 2008 | Return made up to 13/01/08; full list of members (3 pages) |
28 January 2008 | Ad 24/04/06--------- £ si 20@1=20 (2 pages) |
28 March 2007 | Return made up to 13/01/07; full list of members
|
9 March 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
9 March 2007 | Resolutions
|
1 February 2007 | Director's particulars changed (1 page) |
4 May 2006 | Accounting reference date shortened from 31/01/07 to 31/08/06 (1 page) |
4 May 2006 | Ad 13/01/06--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | New secretary appointed;new director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
13 January 2006 | Incorporation (13 pages) |