Middlesbrough
Cleveland
TS1 4SN
Secretary Name | Tafadzwa Kuwaza |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Laycock Street Middlesbrough Cleveland TS1 4SN |
Director Name | Abergan Reed Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2008(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2008(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Registered Address | 215 Vanguard Suite Broadcasting House Newport Road Middlesbrough Cleveland TS1 5JA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
30 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2008 | Company name changed professional care direct LIMITED\certificate issued on 19/12/08 (2 pages) |
19 December 2008 | Company name changed professional care direct LIMITED\certificate issued on 19/12/08 (2 pages) |
30 October 2008 | Director appointed fadzai kuwaza (2 pages) |
30 October 2008 | Secretary appointed tafadzwa kuwaza (2 pages) |
30 October 2008 | Registered office changed on 30/10/2008 from 69 laycock street middlesbrough TS1 4SN (1 page) |
30 October 2008 | Director appointed fadzai kuwaza (2 pages) |
30 October 2008 | Registered office changed on 30/10/2008 from 69 laycock street middlesbrough TS1 4SN (1 page) |
30 October 2008 | Secretary appointed tafadzwa kuwaza (2 pages) |
20 August 2008 | Appointment Terminated Director abergan reed LTD (1 page) |
20 August 2008 | Appointment terminated secretary abergan reed nominees LIMITED (1 page) |
20 August 2008 | Appointment Terminated Secretary abergan reed nominees LIMITED (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page) |
20 August 2008 | Appointment terminated director abergan reed LTD (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page) |
18 August 2008 | Incorporation (14 pages) |
18 August 2008 | Incorporation (14 pages) |