Worsall Road
Yarm
Cleveland
TS15 9EF
Director Name | Mr Paul Raffiq |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Follies Field Worsall Road Yarm Cleveland TS15 9EF |
Director Name | Mr Mohammed Riaz |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(9 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 02 May 2008) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 292 Barnsley Road Sheffield South Yorkshire S4 7AH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Layfield Arms C/O The Layfield Arms Davenport Road Yarm Cleveland TS15 9TN |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 July 2010 | Bona Vacantia disclaimer (1 page) |
---|---|
5 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2009 | Appointment terminated director paul raffiq (1 page) |
11 December 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
25 July 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
23 July 2008 | Appointment terminated director mohammed riaz (1 page) |
22 July 2008 | Return made up to 20/07/08; full list of members (4 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from c/o the mayfield arms davenport road yarm cleveland TS15 9TN (1 page) |
21 September 2007 | Return made up to 20/07/07; full list of members (7 pages) |
20 August 2007 | Registered office changed on 20/08/07 from: 5-7 esplanade redcar cleveland TS10 3AA (1 page) |
18 July 2007 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
10 July 2007 | Particulars of mortgage/charge (3 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New secretary appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
5 June 2007 | Ad 03/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: 5/7 esplanade redcar redcar TS10 3AA (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Secretary resigned (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
20 July 2006 | Incorporation (16 pages) |