Marton
Middlesbrough
Cleveland
TS8 9QS
Secretary Name | Maureen Angela Barczi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2007(same day as company formation) |
Role | Research Administrator |
Correspondence Address | 290 Eagle Park Marton Middlesbrough Cleveland TS8 9QS |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2007(same day as company formation) |
Correspondence Address | 1 Saville Chambers North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2007(same day as company formation) |
Correspondence Address | 1 Saville Chambers North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 80 Borough Road Middlesbrough Cleveland TS1 2JN |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
12 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2009 | Application for striking-off (3 pages) |
17 September 2009 | Application for striking-off (3 pages) |
16 March 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
16 March 2009 | Accounts made up to 31 July 2008 (2 pages) |
29 August 2008 | Return made up to 16/07/08; full list of members (6 pages) |
29 August 2008 | Return made up to 16/07/08; full list of members (6 pages) |
28 July 2007 | Ad 16/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 July 2007 | New secretary appointed (2 pages) |
28 July 2007 | Secretary resigned (1 page) |
28 July 2007 | New director appointed (2 pages) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | New secretary appointed (2 pages) |
28 July 2007 | Secretary resigned (1 page) |
28 July 2007 | Ad 16/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | New director appointed (2 pages) |
28 July 2007 | Registered office changed on 28/07/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
28 July 2007 | Registered office changed on 28/07/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
16 July 2007 | Incorporation (13 pages) |