Oslo
N-0283
Foreign
Director Name | Mr Douglas Alexander Gordon |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2007(1 year after company formation) |
Appointment Duration | 1 year, 7 months (closed 17 March 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 538 Yarm Road Eaglescliffe Stockton On Tees Cleveland TS16 0BH |
Secretary Name | Mr John William David Fernie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 2007(1 year after company formation) |
Appointment Duration | 1 year, 7 months (closed 17 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Little Crake Guisborough North Yorkshire TS14 8PL |
Director Name | Grant Ian Kerr |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(same day as company formation) |
Role | Legal & Contracts Manager |
Correspondence Address | 96 Newton Road Great Ayton Cleveland TS9 6DG |
Director Name | John Roderick Mackinnon |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Woodlands Green Harrogate North Yorkshire HG2 8QD |
Director Name | Mr Martin John Moon |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadowfield Bank Lane Faceby North Yorkshire TS9 7BP |
Secretary Name | Grant Ian Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(same day as company formation) |
Role | Legal & Contracts Manager |
Correspondence Address | 96 Newton Road Great Ayton Cleveland TS9 6DG |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2006(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2006(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | Ashmore House Richardson Road Stockton-On-Tees TS18 3RE |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
17 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Secretary resigned;director resigned (1 page) |
16 August 2007 | New secretary appointed (1 page) |
16 August 2007 | New director appointed (2 pages) |
9 August 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | New director appointed (1 page) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New secretary appointed;new director appointed (1 page) |