Acklam
Middlesbrough
Cleveland
TS5 8UL
Secretary Name | Patricia Angus |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 5 months (closed 16 December 1997) |
Role | Company Director |
Correspondence Address | 4 Luce Sands Acklam Middlesbrough Cleveland TS5 8UL |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | 43 Gore Sands Acklam Middlesbrough Cleveland TS5 8UJ |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Trimdon |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
16 December 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 1997 | First Gazette notice for voluntary strike-off (1 page) |
11 July 1997 | Application for striking-off (1 page) |
8 April 1997 | Accounting reference date shortened from 13/07/96 to 30/06/96 (1 page) |
8 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
6 February 1997 | Registered office changed on 06/02/97 from: 20 swainston close acklam middlesborough cleveland TS5 8SF (1 page) |
7 July 1996 | Return made up to 27/06/96; full list of members (6 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: 4 luce sands acklam middlesbrough cleveland TS5 8UL (1 page) |
27 July 1995 | Ad 13/07/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 July 1995 | Accounting reference date shortened from 31/03 to 13/07 (1 page) |
27 July 1995 | Registered office changed on 27/07/95 from: somerset house temple st birmingham B2 5DN (1 page) |
27 July 1995 | Secretary resigned (2 pages) |
27 July 1995 | Director resigned (2 pages) |
27 July 1995 | Accounts for a dormant company made up to 13 July 1995 (1 page) |
27 July 1995 | Resolutions
|
27 July 1995 | Resolutions
|
27 June 1995 | Incorporation (9 pages) |