Nunthorpe
Middlesbrough
Cleveland
TS7 0LU
Secretary Name | Arthur Alan Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Ryehill Close Nunthorpe Middlesbrough Cleveland TS7 0LU |
Director Name | Denis Pinnegar |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Meadowfield 19a Roundhill Road Hurworth Darlington County Durham DL2 2ED |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Panda Supplies Ltd 2 Reed Street Gladstone Industrial Estate Thornaby Stockton On Tees Cleveland TS17 7AF |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £1,627 |
Current Liabilities | £88,962 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2003 | Application for striking-off (1 page) |
11 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: 35/36 blackwellgate darlington county durham DL1 5HW (1 page) |
2 May 2002 | Return made up to 18/04/02; full list of members (7 pages) |
8 February 2002 | Director resigned (1 page) |
28 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
17 May 2001 | Return made up to 18/04/01; full list of members (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 May 2000 | Return made up to 18/04/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 May 1999 | Return made up to 18/04/99; no change of members (4 pages) |
3 November 1998 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
8 July 1998 | Ad 03/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 July 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
20 April 1998 | Return made up to 18/04/98; full list of members (6 pages) |
12 June 1997 | New secretary appointed;new director appointed (1 page) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | New director appointed (1 page) |
12 June 1997 | Secretary resigned (1 page) |
18 April 1997 | Incorporation (20 pages) |