Marton
Middlesbrough
Cleveland
TS7 8PQ
Secretary Name | Corinne Hutchinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2007(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (closed 09 December 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 Blackwell Darlington Co. Durham DL8 8QY |
Director Name | Debra Fraser |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Shadwell Close Normanby Middlesbrough TS6 0SR |
Director Name | Ms Jill Hall |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Shadwell Close Normanby Middlesbrough TS6 0SR |
Secretary Name | Endeavour Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Correspondence Address | Westminster, St Marks Court Thornaby Stockton On Tees Cleveland TS17 6QP |
Registered Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2008 | Liquidators statement of receipts and payments to 3 September 2008 (6 pages) |
9 September 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 June 2008 | Liquidators statement of receipts and payments to 28 November 2008 (12 pages) |
7 June 2007 | Resolutions
|
7 June 2007 | Statement of affairs (5 pages) |
7 June 2007 | Appointment of a voluntary liquidator (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: 2ND floor, royal middlehaven house, 21 gosford street middlesbrough TS2 1BB (1 page) |
22 March 2007 | Return made up to 21/03/07; full list of members (2 pages) |
29 January 2007 | New secretary appointed (1 page) |
4 December 2006 | Secretary resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | Director resigned (1 page) |
21 March 2006 | Incorporation (30 pages) |