Stockton On Tees
Cleveland
TS18 5HR
Secretary Name | Lesley Jane Maddison-Stokes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2008(1 year after company formation) |
Appointment Duration | 2 years, 2 months (closed 25 May 2010) |
Role | Kitchen Retailer |
Correspondence Address | 8 Monks End Aycliffe Village Newton Aycliffe Durham DL5 6LR |
Director Name | Peter Samuel Stokes |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Role | Dentist |
Correspondence Address | 71 Greens Lane Stockton On Tees Cleveland TS18 5HR |
Secretary Name | Peter Samuel Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Role | Dentist |
Correspondence Address | 71 Greens Lane Stockton On Tees Cleveland TS18 5HR |
Director Name | James Anthony Robinson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(1 year after company formation) |
Appointment Duration | 11 months (resigned 28 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Watling Terrace Willington Durham Dl15 Ohl |
Director Name | Stephen Robinson |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(1 year after company formation) |
Appointment Duration | 11 months (resigned 28 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Park Terrace Willington Co Durham DL15 0QL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 24 Landsdowne Terrace, Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1HP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2009 | Appointment Terminated Director peter stokes (1 page) |
14 April 2009 | Appointment terminated director peter stokes (1 page) |
7 February 2009 | Appointment terminated director stephen robinson (2 pages) |
7 February 2009 | Appointment Terminated Director stephen robinson (2 pages) |
7 February 2009 | Appointment Terminated Director james robinson (1 page) |
7 February 2009 | Appointment terminated director james robinson (1 page) |
27 August 2008 | Director appointed james anthony robinson (2 pages) |
27 August 2008 | Director appointed james anthony robinson (2 pages) |
19 August 2008 | Secretary appointed lesley jane maddison-stokes (2 pages) |
19 August 2008 | Appointment terminated secretary peter stokes (1 page) |
19 August 2008 | Director appointed stephen robinson (2 pages) |
19 August 2008 | Secretary appointed lesley jane maddison-stokes (2 pages) |
19 August 2008 | Director appointed stephen robinson (2 pages) |
19 August 2008 | Appointment Terminated Secretary peter stokes (1 page) |
12 March 2008 | Company name changed ljm property development (north east) LIMITED\certificate issued on 13/03/08 (2 pages) |
12 March 2008 | Company name changed ljm property development (north east) LIMITED\certificate issued on 13/03/08 (2 pages) |
29 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
29 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
28 March 2007 | Ad 13/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 March 2007 | Ad 13/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | New secretary appointed (2 pages) |
27 March 2007 | New secretary appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
13 February 2007 | Incorporation (16 pages) |
13 February 2007 | Incorporation (16 pages) |