Normanby
Middlesbrough
Cleveland
TS6 0LB
Director Name | Claire Butler |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Abbey Court Normanby Middlesbrough TS6 9BU |
Director Name | Mr Harold George Butler |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2006(same day as company formation) |
Role | Heating Engineer |
Correspondence Address | 72 High Street Normanby Middlesbrough Cleveland TS6 0LB |
Director Name | Mark Butler |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2006(same day as company formation) |
Role | Heating Engineer |
Correspondence Address | 55 High Street Normanby Middlesbrough Cleveland TS6 9DX |
Secretary Name | Claire Butler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Abbey Court Normanby Middlesbrough TS6 9BU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Brunel House Brunel Road Skippers Lane Industrial Estate Middlesbrough TS6 6JA |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | South Bank |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
18 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2008 | Application for striking-off (1 page) |
8 February 2008 | Company name changed H. & B. heating & plumbing limit ed\certificate issued on 08/02/08 (2 pages) |
28 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
6 July 2007 | Return made up to 11/04/07; full list of members (3 pages) |
10 July 2006 | Company name changed h & b services LIMITED\certificate issued on 10/07/06 (2 pages) |
5 June 2006 | Accounting reference date shortened from 30/04/07 to 28/02/07 (1 page) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | New secretary appointed;new director appointed (2 pages) |
11 May 2006 | Registered office changed on 11/05/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | New director appointed (2 pages) |