Marton
Middlesbrough
Cleveland
TS7 8HZ
Director Name | Mrs Elizabeth Anne Drummond |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 1997(3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 07 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Gunnergate Lane Marton Middlesbrough Cleveland TS7 8HZ |
Secretary Name | Mrs Elizabeth Anne Drummond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 1997(3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 07 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Gunnergate Lane Marton Middlesbrough Cleveland TS7 8HZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 31 High Street Stokesley Middlesbrough Cleveland TS9 5AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Stokesley |
Ward | Stokesley |
Built Up Area | Stokesley |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£14 |
Cash | £304 |
Current Liabilities | £998 |
Latest Accounts | 30 November 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
7 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2001 | Application for striking-off (1 page) |
2 October 2001 | Total exemption small company accounts made up to 30 November 2000 (7 pages) |
14 December 2000 | Return made up to 07/11/00; full list of members (6 pages) |
11 September 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
14 January 2000 | Return made up to 07/11/99; full list of members (6 pages) |
30 September 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
18 November 1998 | Return made up to 07/11/98; full list of members (6 pages) |
15 December 1997 | Secretary resigned (1 page) |
15 December 1997 | New secretary appointed;new director appointed (2 pages) |
15 December 1997 | New director appointed (2 pages) |
5 December 1997 | Registered office changed on 05/12/97 from: 788-790 finchley road london NW11 7UR (1 page) |
7 November 1997 | Incorporation (17 pages) |