Stockton On Tees
Cleveland
TS19 7BN
Secretary Name | Linda Mary Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 1999(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 16 October 2001) |
Role | Care Home Manager |
Correspondence Address | 4 Dunottar Avenue Eaglescliffe Stockton On Tees Cleveland TS16 0AB |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mrs Muriel Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | 61 Mayfield Crescent Eaglescliffe Stockton On Tees Cleveland TS16 0NJ |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 16 Bond Street Wakefield West Yorkshire WF1 2QP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £176 |
Cash | £60 |
Current Liabilities | £684 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
26 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
14 May 2001 | Application for striking-off (1 page) |
21 June 2000 | Return made up to 10/06/00; full list of members (6 pages) |
21 June 2000 | Director's particulars changed (1 page) |
16 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
29 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | Return made up to 10/06/99; no change of members (4 pages) |
8 July 1999 | Secretary resigned (1 page) |
3 September 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
11 June 1998 | Return made up to 10/06/98; full list of members (5 pages) |
14 July 1997 | New secretary appointed (2 pages) |
14 July 1997 | Registered office changed on 14/07/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
14 July 1997 | New director appointed (2 pages) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | Secretary resigned (1 page) |
10 June 1997 | Incorporation (17 pages) |