Stockton On Tees
Cleveland
TS20 1QL
Secretary Name | Gary Andrew Thornton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 1 month (closed 10 October 2000) |
Role | Company Director |
Correspondence Address | 54 Weaverham Road Stockton On Tees Cleveland TS20 1QL |
Director Name | Paul Thornton |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1998(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 10 October 2000) |
Role | Engineer |
Correspondence Address | 54 Weaverham Road Stockton On Tees Cleveland TS20 1QL |
Secretary Name | Rebecca Lee Delgado |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 1998(1 year, 2 months after company formation) |
Appointment Duration | 2 years (closed 10 October 2000) |
Role | Secretary |
Correspondence Address | 54 Weaverham Road Glebe Estate Norton Stockton Cleveland TS2 1QL |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 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 |
Latest Accounts | 31 July 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
10 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
9 May 2000 | Application for striking-off (1 page) |
29 July 1999 | Return made up to 22/07/99; no change of members (4 pages) |
29 October 1998 | New secretary appointed (2 pages) |
7 August 1998 | Return made up to 22/07/98; full list of members (6 pages) |
29 July 1998 | New director appointed (2 pages) |
26 August 1997 | New secretary appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Registered office changed on 26/08/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
26 August 1997 | Secretary resigned (1 page) |
22 July 1997 | Incorporation (17 pages) |