Thornaby
Stockton On Tees
Cleveland
TS17 0DY
Director Name | Bernard Richard Paul Mulgrew |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2007(same day as company formation) |
Role | Security |
Correspondence Address | 17 Gillands Close Acklam Middlesbrough |
Secretary Name | Carol Mulgrew |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 3 Epping Close Stockton On Tees Cleveland TS17 0DY |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Shackleton House Falcon Court Preston Farm Industrial Estate Stockton-On-Tees Cleveland TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2011 | Final Gazette dissolved following liquidation (1 page) |
28 March 2011 | Liquidators' statement of receipts and payments to 11 March 2011 (7 pages) |
28 March 2011 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
28 March 2011 | Liquidators statement of receipts and payments to 11 March 2011 (7 pages) |
28 March 2011 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
30 April 2010 | Registered office address changed from 3 Hunters Buildings Bowesfield Lane Stockton on Tees Cleveland TS18 3QZ on 30 April 2010 (2 pages) |
30 April 2010 | Registered office address changed from 3 Hunters Buildings Bowesfield Lane Stockton on Tees Cleveland TS18 3QZ on 30 April 2010 (2 pages) |
26 April 2010 | Appointment of a voluntary liquidator (2 pages) |
26 April 2010 | Resolutions
|
26 April 2010 | Resolutions
|
26 April 2010 | Statement of affairs with form 4.19 (7 pages) |
26 April 2010 | Appointment of a voluntary liquidator (2 pages) |
26 April 2010 | Statement of affairs with form 4.19 (7 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
14 September 2009 | Return made up to 28/06/09; full list of members (4 pages) |
14 September 2009 | Return made up to 28/06/09; full list of members (4 pages) |
27 May 2009 | Amended accounts made up to 30 June 2008 (5 pages) |
27 May 2009 | Amended accounts made up to 30 June 2008 (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
25 November 2008 | Registered office changed on 25/11/2008 from 3 epping close thornaby TS17 0DY (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from 3 epping close thornaby TS17 0DY (1 page) |
21 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
21 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
11 August 2007 | Particulars of mortgage/charge (7 pages) |
11 August 2007 | Particulars of mortgage/charge (7 pages) |
21 July 2007 | New director appointed (2 pages) |
21 July 2007 | New director appointed (2 pages) |
21 July 2007 | Ad 28/06/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 July 2007 | Ad 28/06/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 July 2007 | New secretary appointed (2 pages) |
21 July 2007 | New secretary appointed (2 pages) |
21 July 2007 | New director appointed (2 pages) |
21 July 2007 | New director appointed (2 pages) |
28 June 2007 | Secretary resigned (1 page) |
28 June 2007 | Incorporation (13 pages) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Incorporation (13 pages) |
28 June 2007 | Secretary resigned (1 page) |
28 June 2007 | Director resigned (1 page) |