Grangefield
Stockton On Tees
Cleveland
TS18 4ND
Director Name | Mr Kevin Mahoney |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 2006(same day as company formation) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 52 Arlington Road Tollesby Middlesbrough Cleveland TS5 7RE |
Director Name | Mark Smith |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 2006(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | 19 Almond Grove Fairfield Stockton On Tees Cleveland TS19 7DJ |
Secretary Name | Mr Alan Ernest Hollingsworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 August 2006(same day as company formation) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 1 Ennerdale Road Grangefield Stockton On Tees Cleveland TS18 4ND |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Pirrie & Co, 27 Roman Road Linthorpe Middlesborough TS5 6EA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Linthorpe |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Turnover | £109,860 |
Gross Profit | £17,505 |
Net Worth | -£5,717 |
Cash | £7,336 |
Current Liabilities | £13,354 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
15 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | Compulsory strike-off action has been suspended (1 page) |
4 August 2009 | Compulsory strike-off action has been suspended (1 page) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (11 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (11 pages) |
20 November 2007 | Return made up to 25/08/07; full list of members (3 pages) |
20 November 2007 | Return made up to 25/08/07; full list of members (3 pages) |
7 September 2006 | New director appointed (1 page) |
7 September 2006 | New secretary appointed;new director appointed (2 pages) |
7 September 2006 | New director appointed (1 page) |
7 September 2006 | New secretary appointed;new director appointed (2 pages) |
7 September 2006 | New director appointed (1 page) |
7 September 2006 | New director appointed (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Secretary resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Secretary resigned (1 page) |
25 August 2006 | Incorporation (6 pages) |
25 August 2006 | Incorporation (6 pages) |