Norton
Cleveland
TS20 2SQ
Secretary Name | Abdul Chaudhary |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2007(same day as company formation) |
Role | Property Developer |
Correspondence Address | 39 West Lane Middlesbrough Cleveland TS5 4DH |
Director Name | Mr Tahir Javed |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2008(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 18 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 196 Oxford Road Middlesbrough Middlesbrough TS5 5EQ |
Director Name | Zanib Javed |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2009) |
Role | Property Developer |
Correspondence Address | 196 Oxford Road Middlesbrough Cleveland TS5 5EQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 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 | 12 March 2007(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 273 Linthorpe Road Middlesborough Cleveland TS1 4AS |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Newport |
Built Up Area | Teesside |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
18 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2010 | Application to strike the company off the register (3 pages) |
22 January 2010 | Application to strike the company off the register (3 pages) |
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
16 June 2009 | Location of debenture register (1 page) |
16 June 2009 | Location of register of members (1 page) |
16 June 2009 | Return made up to 12/03/09; full list of members (4 pages) |
16 June 2009 | Return made up to 12/03/09; full list of members (4 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from 82 parliament road middlesborough cleveland TS1 4LS (1 page) |
16 June 2009 | Location of register of members (1 page) |
16 June 2009 | Appointment Terminated Director zanib javed (1 page) |
16 June 2009 | Location of debenture register (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from 82 parliament road middlesborough cleveland TS1 4LS (1 page) |
16 June 2009 | Appointment terminated director zanib javed (1 page) |
15 December 2008 | Director appointed tahir javed (2 pages) |
15 December 2008 | Director appointed tahir javed (2 pages) |
9 December 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
9 December 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
23 September 2008 | Return made up to 12/03/08; full list of members (7 pages) |
23 September 2008 | Return made up to 12/03/08; full list of members (7 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
26 June 2007 | New secretary appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | New secretary appointed (2 pages) |
12 March 2007 | Incorporation (13 pages) |
12 March 2007 | Incorporation (13 pages) |