Linthorpe
Middlesbrough
Cleveland
TS5 5ES
Secretary Name | Lisa Jane Enderwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (closed 01 July 1997) |
Role | Company Director |
Correspondence Address | 24 Stanford Close Thornaby Stockton On Tees Cleveland TS17 6AX |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Csi Buildings Corporation Road Middlesbrough Cleveland TS1 2RG |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
1 July 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 November 1995 | Registered office changed on 14/11/95 from: 384 linthorpe road middlesborough cleveland TS5 6HA (1 page) |
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | New secretary appointed (2 pages) |
17 October 1995 | Secretary resigned (2 pages) |
17 October 1995 | Registered office changed on 17/10/95 from: 17 city business centre lower road london SE16 1AA (1 page) |
17 October 1995 | Director resigned (2 pages) |
16 June 1995 | Incorporation (22 pages) |