Brighouse Road
Middlesbrough
Cleveland
TS2 1RT
Director Name | Mr Paul Patrick McGowan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 09 March 2010(1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 12 June 2012) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 7 River Court Brighouse Road Middlesbrough Cleveland TS2 1RT |
Secretary Name | Mr Lindsay Howard Gunn |
---|---|
Status | Closed |
Appointed | 09 March 2010(1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 12 June 2012) |
Role | Company Director |
Correspondence Address | 7 River Court Brighouse Road Middlesbrough Cleveland TS2 1RT |
Director Name | Mr Gary Alan Favell |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 12 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 River Court Brighouse Business Village Brighouse Road Middlesbrough TS2 1RT |
Director Name | Mr Henry William Foster |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 12 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 River Court Brighouse Business Village Brighouse Road Middlesbrough TS2 1RT |
Director Name | Mr Robert James Lee |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF |
Registered Address | 7 River Court Brighouse Road Middlesbrough Cleveland TS2 1RT |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Latest Accounts | 1 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2012 | Application to strike the company off the register (3 pages) |
15 February 2012 | Application to strike the company off the register (3 pages) |
27 October 2011 | Full accounts made up to 1 January 2011 (14 pages) |
27 October 2011 | Full accounts made up to 1 January 2011 (14 pages) |
27 October 2011 | Full accounts made up to 1 January 2011 (14 pages) |
4 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders Statement of capital on 2011-03-04
|
4 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders Statement of capital on 2011-03-04
|
4 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders Statement of capital on 2011-03-04
|
12 January 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
15 April 2010 | Appointment of Mr Henry Foster as a director (3 pages) |
15 April 2010 | Appointment of Mr Henry Foster as a director (3 pages) |
15 April 2010 | Appointment of Gary Alan Favell as a director (3 pages) |
15 April 2010 | Appointment of Gary Alan Favell as a director (3 pages) |
19 March 2010 | Change of name notice (2 pages) |
19 March 2010 | Company name changed jaguar briefs LIMITED\certificate issued on 19/03/10
|
19 March 2010 | Change of name notice (2 pages) |
19 March 2010 | Company name changed jaguar briefs LIMITED\certificate issued on 19/03/10
|
9 March 2010 | Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom on 9 March 2010 (1 page) |
9 March 2010 | Termination of appointment of Robert Lee as a director (1 page) |
9 March 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
9 March 2010 | Termination of appointment of Robert Lee as a director (1 page) |
9 March 2010 | Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom on 9 March 2010 (1 page) |
9 March 2010 | Appointment of Mr Paul Mcgowan as a director (2 pages) |
9 March 2010 | Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom on 9 March 2010 (1 page) |
9 March 2010 | Appointment of Mr Andrew John Pepper as a director (2 pages) |
9 March 2010 | Appointment of Mr Lindsay Howard Gunn as a secretary (1 page) |
9 March 2010 | Appointment of Mr Andrew John Pepper as a director (2 pages) |
9 March 2010 | Appointment of Mr Lindsay Howard Gunn as a secretary (1 page) |
9 March 2010 | Appointment of Mr Paul Mcgowan as a director (2 pages) |
9 March 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
5 February 2010 | Incorporation
|
5 February 2010 | Incorporation
|