Yarm
Cleveland
TS15 9BY
Director Name | John William Joseph Lane |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (closed 02 September 2003) |
Role | Company Director |
Correspondence Address | 17 Bridge Street Yarm Cleveland TS15 9BY |
Secretary Name | John William Joseph Lane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (closed 02 September 2003) |
Role | Company Director |
Correspondence Address | 17 Bridge Street Yarm Cleveland TS15 9BY |
Director Name | Melissa Claire Wood |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 1998(4 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 02 September 2003) |
Role | Office Manager |
Correspondence Address | 51 Bentinck Road Fairfield Stockton On Tees Cleveland TS19 7PY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3 Victoria Square Whitby North Yorkshire YO21 1EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Whitby |
Ward | Whitby West Cliff |
Built Up Area | Whitby |
Year | 2014 |
---|---|
Net Worth | £1,709 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2003 | Application for striking-off (1 page) |
2 December 2002 | Return made up to 07/10/02; full list of members
|
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
15 October 2001 | Return made up to 07/10/01; full list of members (7 pages) |
11 October 2000 | Return made up to 07/10/00; full list of members (7 pages) |
29 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 October 1999 | Return made up to 07/10/99; full list of members (7 pages) |
27 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 October 1998 | Return made up to 07/10/98; full list of members (6 pages) |
19 June 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
12 February 1998 | Ad 05/02/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
12 February 1998 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | Registered office changed on 04/12/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | New secretary appointed;new director appointed (2 pages) |
7 October 1997 | Incorporation (9 pages) |