Normanby
Middlesbrough
Cleveland
TS6 0NU
Director Name | Mr Mark Hynes |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Parkway Drive, Normanby Middlesbrough Cleveland TS5 5PZ |
Secretary Name | Miss Claire Elizabeth Angus |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Wolviston Road Billingham Cleveland TS23 2RU |
Website | prodriverestoration.co.uk/ |
---|
Registered Address | Stainton Grange, Stainton Way Middlesbrough Cleveland TS8 9DF |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Stainton and Thornton |
Ward | Stainton & Thornton |
1000 at £1 | Claire Prodrive Restoration Services 100.00% Ordinary |
---|
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2012 | Application to strike the company off the register (4 pages) |
2 October 2012 | Application to strike the company off the register (4 pages) |
13 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders Statement of capital on 2012-04-13
|
13 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders Statement of capital on 2012-04-13
|
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Mr Mark Hynes on 12 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Mr Mark Hynes on 12 March 2010 (2 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 March 2008 | Incorporation (17 pages) |
13 March 2008 | Incorporation (17 pages) |