Linthorpe
Middlesbrough
Cleveland
TS1 4NX
Secretary Name | Joyce Clay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Redland Close Stockton On Tees Cleveland TS18 5PY |
Director Name | Kay Jex |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (closed 05 January 2010) |
Role | Training Facilitator |
Correspondence Address | 4 Marske Lane Skelton Saltburn By The Sea Cleveland TS12 2EU |
Director Name | Lee Walton |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Role | Training Facilitator |
Correspondence Address | 42 Marshall Street Darlington Co Durham DL3 6NN |
Registered Address | The Tad Centre, Ormesby Road Berwick Hills Middlesbrough Cleveland TS3 7SF |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Berwick Hills & Pallister |
Built Up Area | Teesside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
5 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | Compulsory strike-off action has been suspended (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2008 | Appointment terminated director lee walton (1 page) |
9 September 2007 | Annual return made up to 26/07/07 (4 pages) |
17 January 2007 | New director appointed (1 page) |
26 July 2006 | Incorporation (21 pages) |