Middlesbrough
Cleveland
TS1 3LW
Director Name | Clive Carruthers |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 150 Dunchurch Road Rugby CV22 6DR |
Secretary Name | Mr Martin Carruthers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Errol Street Middlesbrough Cleveland TS1 3LW |
Secretary Name | Mrs Pauline Carruthers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(3 weeks, 4 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 December 2008) |
Role | Secretary |
Correspondence Address | 19 Slaley Park, Slaley Hall Slaley Hexham Northumberland NE47 0BG |
Registered Address | McLean House Heber Street Newcastle Upon Tyne Tyne And Wear NE4 5TN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
6 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from croft stairs, city road newcastle upon tyne tyne & wear NE1 2HG (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from croft stairs, city road newcastle upon tyne tyne & wear NE1 2HG (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | Appointment terminated secretary pauline carruthers (1 page) |
6 January 2009 | Appointment Terminated Secretary pauline carruthers (1 page) |
15 May 2008 | Secretary's Change of Particulars / pauline carruthers / 12/05/2008 / HouseName/Number was: 48, now: 19; Street was: errol street, now: slaley park, slaley hall; Area was: , now: slaley; Post Town was: middlesbrough, now: hexham; Region was: cleveland, now: northumberland; Post Code was: TS1 3LW, now: NE47 0BG (1 page) |
15 May 2008 | Secretary's change of particulars / pauline carruthers / 12/05/2008 (1 page) |
29 April 2008 | Company name changed stokesley travel lounge LIMITED\certificate issued on 01/05/08 (2 pages) |
29 April 2008 | Company name changed stokesley travel lounge LIMITED\certificate issued on 01/05/08 (2 pages) |
26 March 2008 | Director appointed mr martin carruthers (1 page) |
26 March 2008 | Appointment Terminated Director clive carruthers (1 page) |
26 March 2008 | Director appointed mr martin carruthers (1 page) |
26 March 2008 | Appointment terminated secretary martin carruthers (1 page) |
26 March 2008 | Appointment terminated director clive carruthers (1 page) |
26 March 2008 | Secretary appointed mrs pauline carruthers (1 page) |
26 March 2008 | Secretary appointed mrs pauline carruthers (1 page) |
26 March 2008 | Appointment Terminated Secretary martin carruthers (1 page) |
6 March 2008 | Ad 07/02/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
6 March 2008 | Ad 07/02/08 gbp si 2@1=2 gbp ic 2/4 (2 pages) |
7 February 2008 | Incorporation (12 pages) |
7 February 2008 | Incorporation (12 pages) |