Marton-In-Cleveland
Middlesbrough
TS7 8AF
Secretary Name | Mrs Claire Elizabeth McGlade |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Roseland House 45 The Grove Marton-In-Cleveland Middlesbrough TS7 8AF |
Registered Address | Roseland House 45 The Grove Marton-In-Cleveland Middlesbrough TS7 8AF |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Ward | Marton East |
Built Up Area | Teesside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
23 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2010 | Application to strike the company off the register (2 pages) |
3 August 2010 | Application to strike the company off the register (2 pages) |
23 October 2009 | Director's details changed for Mr Andrew James Mcglade on 22 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders Statement of capital on 2009-10-23
|
23 October 2009 | Director's details changed for Mr Andrew James Mcglade on 22 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders Statement of capital on 2009-10-23
|
23 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders Statement of capital on 2009-10-23
|
15 July 2009 | Return made up to 01/10/08; full list of members (3 pages) |
15 July 2009 | Return made up to 01/10/08; full list of members (3 pages) |
13 July 2009 | Registered office changed on 13/07/2009 from 24 lodore grove acklam middlesbrough TS5 8PB (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from 24 lodore grove acklam middlesbrough TS5 8PB (1 page) |
10 July 2009 | Secretary's Change of Particulars / claire mcglade / 10/07/2009 / HouseName/Number was: , now: roseland house; Street was: 24 lodore grove, now: 45 the grove; Area was: acklam, now: marton-in-cleveland; Post Code was: TS5 8PB, now: TS7 8AF; Country was: , now: england (1 page) |
10 July 2009 | Director's change of particulars / andrew mcglade / 10/07/2009 (2 pages) |
10 July 2009 | Secretary's change of particulars / claire mcglade / 10/07/2009 (1 page) |
10 July 2009 | Director's Change of Particulars / andrew mcglade / 10/07/2009 / Title was: , now: mr; HouseName/Number was: , now: roseland house; Street was: 24 lodore grove, now: 45 the grove; Area was: acklam, now: marton-in-cleveland; Post Code was: TS5 8PB, now: TS7 8AF (2 pages) |
3 October 2008 | Secretary's change of particulars / claire youngs / 26/04/2008 (1 page) |
3 October 2008 | Secretary's Change of Particulars / claire youngs / 26/04/2008 / Title was: , now: mrs; Surname was: youngs, now: mcglade (1 page) |
1 October 2007 | Incorporation (14 pages) |
1 October 2007 | Incorporation (14 pages) |