Marton
Middlesbrough
TS7 8LQ
Secretary Name | Mr Paul Christopher Gilhooley |
---|---|
Status | Closed |
Appointed | 06 November 2009(2 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 28 September 2010) |
Role | Company Director |
Correspondence Address | 24 Rosemoor Close Marton-In-Cleveland Middlesbrough TS7 8LQ |
Director Name | Dr John Settle |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Ash Lea Hambleton Court Great Smeaton Northallerton DL6 2HR |
Secretary Name | Mr Bradley Carl Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Butterburn Close Haydon Grange Newcastle Upon Tyne Tyne & Wear NE7 7GR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | RHK Business Advisers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2008(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 November 2009) |
Correspondence Address | Coburg House 1 Coburg Street Gateshead Tyne & Wear NE8 1NS |
Registered Address | 24 Rosemoor Close Marton In Cleveland Middlesbrough TS7 8LQ |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Ward | Marton West |
Built Up Area | Teesside |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
28 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | Appointment of Mr Paul Christopher Gilhooley as a secretary (1 page) |
6 April 2010 | Termination of appointment of Rhk Business Advisers Llp as a secretary (1 page) |
6 April 2010 | Appointment of Mr Paul Christopher Gilhooley as a secretary (1 page) |
6 April 2010 | Termination of appointment of Rhk Business Advisers Llp as a secretary (1 page) |
9 February 2010 | Register inspection address has been changed (1 page) |
9 February 2010 | Register(s) moved to registered inspection location (1 page) |
9 February 2010 | Register inspection address has been changed (1 page) |
9 February 2010 | Register(s) moved to registered inspection location (1 page) |
10 October 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
10 October 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
7 April 2009 | Secretary's change of particulars / rhk / 01/04/2009 (1 page) |
7 April 2009 | Secretary's Change of Particulars / rhk / 01/04/2009 / Surname was: rhk, now: rhk business advisers LLP (1 page) |
31 March 2009 | Return made up to 08/01/09; full list of members (4 pages) |
31 March 2009 | Return made up to 08/01/09; full list of members (4 pages) |
17 December 2008 | Accounts made up to 31 January 2008 (5 pages) |
17 December 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
21 October 2008 | Appointment terminated director john settle (1 page) |
21 October 2008 | Appointment Terminated Director john settle (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from ash lea hambleton court great smeaton northallerton DL6 2HR (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from ash lea hambleton court great smeaton northallerton DL6 2HR (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from coburg house 1 coburg street gateshead tyne and wear NE8 1NS (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from coburg house 1 coburg street gateshead tyne and wear NE8 1NS (1 page) |
16 May 2008 | Return made up to 08/01/08; full list of members (4 pages) |
16 May 2008 | Return made up to 08/01/08; full list of members (4 pages) |
4 March 2008 | Appointment Terminated Secretary bradley thomas (1 page) |
4 March 2008 | Secretary appointed rhk (2 pages) |
4 March 2008 | Appointment terminated secretary bradley thomas (1 page) |
4 March 2008 | Secretary appointed rhk (2 pages) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | Registered office changed on 27/04/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | New secretary appointed (2 pages) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | New secretary appointed (2 pages) |
27 April 2007 | Director resigned (1 page) |
17 April 2007 | Ad 08/01/07--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
17 April 2007 | Resolutions
|
17 April 2007 | Resolutions
|
17 April 2007 | Ad 08/01/07--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
17 April 2007 | Resolutions
|
17 April 2007 | Resolutions
|
27 February 2007 | Resolutions
|
27 February 2007 | Resolutions
|
8 January 2007 | Incorporation (13 pages) |
8 January 2007 | Incorporation (13 pages) |