Yarm
Stockton On Tees
TS15 9EY
Director Name | Mrs Jacqueline Readman |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2007(1 year after company formation) |
Appointment Duration | 1 year, 2 months (closed 04 June 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Clydach Grove Ingleby Barwick Stockton Cleveland TS17 5DE |
Secretary Name | Mrs Jacqueline Readman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2007(1 year, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 04 June 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Clydach Grove Ingleby Barwick Stockton Cleveland TS17 5DE |
Director Name | Mr Michael Bucktin |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Mill Walk Cottingham North Humberside HU16 4RP |
Director Name | Stephen John Eastwood |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 11 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Threshing Barn Brookhouse Court Birch Cross Uttoxeter Staffordshire ST14 8TU |
Secretary Name | Frederick William Mart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(2 months after company formation) |
Appointment Duration | 1 year (resigned 15 June 2007) |
Role | Company Director |
Correspondence Address | 102a Leeds Road Selby North Yorkshire YO8 4JQ |
Director Name | IMCO Director Limited (Corporation) |
---|---|
Date of Birth | February 2002 (Born 22 years ago) |
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Correspondence Address | 21 Queen Street Leeds West Yorkshire LS1 2TW |
Secretary Name | IMCO Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Correspondence Address | 21 Queen Street Leeds West Yorkshire LS1 2TW |
Registered Address | Tees Wharf, Dockside Road Middlesbrough Cleveland TS3 6AB |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
4 June 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2008 | Application for striking-off (1 page) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | New secretary appointed (1 page) |
30 May 2007 | Director resigned (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: 11 marina court castle street hull HU1 1TX (1 page) |
24 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | New director appointed (1 page) |
5 April 2007 | New director appointed (1 page) |
4 April 2007 | Director resigned (1 page) |
3 April 2007 | Ad 17/05/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
7 June 2006 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | New director appointed (4 pages) |
26 May 2006 | New director appointed (4 pages) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: 21 queen street leeds west yorkshire LS1 2TW (1 page) |
26 May 2006 | New secretary appointed (2 pages) |