Wynyard Road, Wolviston
Billingham
TS22 5ND
Secretary Name | Chipchase Manners Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Correspondence Address | Chipchase Manners 384 Linthorpe Road Middlesbrough TS5 6HA |
Secretary Name | Chipchase Manners Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2008(1 year, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 July 2008) |
Correspondence Address | 384 Linthorpe Road Middlesbrough Cleveland TS5 6HA |
Registered Address | Royal Middlehaven House 21 Gosford Street Middlesborough TS2 1BB |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
12 January 2009 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
2 July 2008 | Appointment terminated secretary chipchase manners nominees LIMITED (1 page) |
2 July 2008 | Secretary appointed chipchase manners nominees LIMITED (1 page) |
15 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
2 April 2008 | Appointment terminated secretary chipchase manners nominees LIMITED (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: royal middlehaven gosford street middlesbrough TS2 1BB (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: chipchase manners 384 linthorpe road middlesbrough TS5 6HA (1 page) |
20 March 2007 | Incorporation (14 pages) |