Wyke Lane Nunthorpe
Middlesbrough
TS7 0GD
Director Name | Mr Neil McQueen Purves |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Oak Wood Road Wetherby West Yorkshire LS22 7QY |
Director Name | Edward Ainsley Chambers |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2008(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 4 months (closed 13 July 2010) |
Role | Company Director |
Correspondence Address | 21 Lombard Drive North Lodge Chester Le Street County Durham DH3 4BE |
Secretary Name | Miss Claire Lorraine Chambers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 13 July 2010) |
Role | Director/Company Secretary |
Correspondence Address | 23 Coldstream Close Shiney Row Houghton Le Spring Tyne & Wear DH4 4RR |
Director Name | Miss Mandy Christine Simpson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2008(3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 13 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Westgarth Road Kirby Steven Cumbria CA17 4TF |
Secretary Name | Mr Neil McQueen Purves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Oak Wood Road Wetherby West Yorkshire LS22 7QY |
Director Name | Miss Claire Lorraine Chambers |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year (resigned 05 April 2009) |
Role | Company Director |
Correspondence Address | 23 Coldstream Close Shiney Row Houghton Le Spring Tyne & Wear DH4 4RR |
Director Name | Mr Albern Philip Pepper |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(3 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 1 week (resigned 21 May 2008) |
Role | Company Director |
Correspondence Address | 31 Westgarth Road Kirby Steven Cumbria CA17 4TF |
Director Name | Miss Claire Lorraine Chambers |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 05 April 2009) |
Role | Director/Company Secretary |
Correspondence Address | 23 Coldstream Close Shiney Row Houghton Le Spring Tyne & Wear DH4 4RR |
Registered Address | Unit 2c Salters Lane Industrial Estate Sedgefield Durham TS21 3EE |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Sedgefield |
Ward | Sedgefield |
Built Up Area | Sedgefield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 05 April |
13 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | Capitals not rolled up (2 pages) |
12 May 2009 | Capitals not rolled up (2 pages) |
5 May 2009 | Return made up to 21/02/09; full list of members (6 pages) |
5 May 2009 | Return made up to 21/02/09; full list of members (6 pages) |
1 May 2009 | Location of register of members (1 page) |
1 May 2009 | Location of debenture register (1 page) |
1 May 2009 | Location of register of members (1 page) |
1 May 2009 | Location of debenture register (1 page) |
29 April 2009 | Appointment Terminated Director claire chambers (1 page) |
29 April 2009 | Appointment terminated director claire chambers (1 page) |
6 November 2008 | Accounting reference date extended from 28/02/2009 to 05/04/2009 (1 page) |
6 November 2008 | Accounting reference date extended from 28/02/2009 to 05/04/2009 (1 page) |
13 June 2008 | Director appointed miss mandy christine simpson (1 page) |
13 June 2008 | Director appointed miss mandy christine simpson (1 page) |
21 May 2008 | Appointment terminated director albern pepper (1 page) |
21 May 2008 | Appointment Terminated Director albern pepper (1 page) |
20 May 2008 | Director appointed miss claire lorraine chambers (1 page) |
20 May 2008 | Director appointed miss claire lorraine chambers (1 page) |
20 May 2008 | Director appointed mr albern philip pepper (1 page) |
20 May 2008 | Director appointed mr albern philip pepper (1 page) |
20 May 2008 | Secretary appointed miss claire lorraine chambers (1 page) |
20 May 2008 | Secretary appointed miss claire lorraine chambers (1 page) |
19 May 2008 | Appointment Terminated Secretary neil purves (1 page) |
19 May 2008 | Appointment terminated secretary neil purves (1 page) |
18 March 2008 | Director appointed edward ainsley chambers (2 pages) |
18 March 2008 | Director appointed clare lorraine chambers (2 pages) |
18 March 2008 | Director appointed clare lorraine chambers (2 pages) |
18 March 2008 | Director appointed edward ainsley chambers (2 pages) |
21 February 2008 | Incorporation (17 pages) |
21 February 2008 | Incorporation (17 pages) |