Acklam
Middlesbrough
TS5 4PZ
Secretary Name | Michael Nicholson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 2008(1 year after company formation) |
Appointment Duration | 1 year, 2 months (closed 28 July 2009) |
Role | Mortgage Broker |
Correspondence Address | 45 Levick Crescent Acklam Middlesbrough TS5 4PZ |
Director Name | Mr Liam Green |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 94 Bevan Avenue Ryhope Sunderland Sr2ojh |
Director Name | Peter Lee |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Role | Manager |
Correspondence Address | 8 Merlin Court Esh Winning Durham DH7 9JT |
Director Name | Nicholas John Roberts |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 37 Shandon Park Marton Middlesbrough TS8 9XS |
Secretary Name | Michael Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Levick Crescent Acklam Middlesbrough TS5 4PZ |
Director Name | Dorothy Elizabeth Norton |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(10 months after company formation) |
Appointment Duration | 3 months (resigned 03 June 2008) |
Role | Company Director |
Correspondence Address | 15 Sun Street Darlington Durham DL3 6LQ |
Secretary Name | Peter Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 May 2008) |
Role | Company Director |
Correspondence Address | 8 Merlin Court Esh Winning Durham DH7 9JT |
Registered Address | 46-48 Coatham Road Redcar Middlesborough TS10 1RS |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Coatham |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
28 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 February 2009 | Appointment terminate, director and secretary peter lee logged form (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2008 | Secretary appointed michael nicholson (2 pages) |
9 June 2008 | Registered office changed on 09/06/2008 from tenon house ferryboat lane sunderland tyne and wear SR5 3JN (1 page) |
6 June 2008 | Appointment terminated director liam green (3 pages) |
5 June 2008 | Appointment terminated director dorothy norton (1 page) |
17 March 2008 | Secretary appointed peter lee (2 pages) |
10 March 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
10 March 2008 | Curr sho from 31/05/2008 to 28/02/2008 (1 page) |
10 March 2008 | Director appointed dorothy elizabeth norton (2 pages) |
10 March 2008 | Appointment terminated secretary michael nicholson (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: 8 merlin court esh winning durham DH7 9JT (1 page) |
9 July 2007 | Director resigned (1 page) |
2 May 2007 | Incorporation (12 pages) |