Thornaby
Cleveland
TS17 9JA
Secretary Name | Julie Counter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 1996(6 days after company formation) |
Appointment Duration | 2 years, 9 months (closed 12 January 1999) |
Role | Secretary |
Correspondence Address | 6 Coney Close Ingleby Barwick Stockton On Tees Cleveland TS17 0RY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | South Bank Business Centre Unit 22 Normanby Road South Bank Cleveland TS10 1RD |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Coatham |
Built Up Area | Teesside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
12 January 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
29 August 1997 | Return made up to 04/04/97; full list of members
|
16 April 1996 | New director appointed (1 page) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | New secretary appointed (2 pages) |
16 April 1996 | Secretary resigned (2 pages) |
16 April 1996 | Registered office changed on 16/04/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
4 April 1996 | Incorporation (10 pages) |