Cateras
Cartegana
Murcia 3039
TS10 2SH
Secretary Name | Katherine Gaffney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 4 months (closed 04 August 2009) |
Role | Company Director |
Correspondence Address | Mojocar Canteras Cartegana Murcia 3039 TS10 2SH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Arvison House High Street Yarm Cleveland TS15 9AY |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Latest Accounts | 9 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 09 March |
4 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2009 | Accounts for a dormant company made up to 9 March 2008 (7 pages) |
1 April 2009 | Application for striking-off (1 page) |
22 August 2007 | Total exemption full accounts made up to 9 March 2007 (10 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: avmjon house 139 high street yarm TS15 9AY (1 page) |
13 June 2007 | Return made up to 10/03/07; no change of members
|
23 June 2006 | Total exemption full accounts made up to 9 March 2006 (10 pages) |
2 May 2006 | Return made up to 10/03/06; full list of members (6 pages) |
27 June 2005 | Total exemption full accounts made up to 9 March 2005 (10 pages) |
8 March 2005 | Return made up to 10/03/05; full list of members (6 pages) |
25 May 2004 | Total exemption full accounts made up to 9 March 2004 (10 pages) |
13 March 2004 | Return made up to 10/03/04; full list of members (6 pages) |
22 May 2003 | Total exemption full accounts made up to 9 March 2003 (10 pages) |
31 March 2003 | Return made up to 10/03/03; full list of members (6 pages) |
10 May 2002 | Total exemption full accounts made up to 9 March 2002 (10 pages) |
8 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
2 May 2001 | Full accounts made up to 9 March 2001 (10 pages) |
16 March 2001 | Return made up to 10/03/01; full list of members
|
20 July 2000 | Registered office changed on 20/07/00 from: 6 sunnygate eston middlesbrough cleveland TS6 8HT (1 page) |
26 April 2000 | Full accounts made up to 9 March 2000 (10 pages) |
23 March 2000 | Return made up to 10/03/00; full list of members (6 pages) |
13 May 1999 | Accounting reference date shortened from 31/03/99 to 09/03/99 (1 page) |
13 May 1999 | Full accounts made up to 9 March 1999 (9 pages) |
19 March 1999 | Return made up to 10/03/99; full list of members (6 pages) |
11 April 1998 | Registered office changed on 11/04/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 April 1998 | New secretary appointed (2 pages) |
11 April 1998 | Secretary resigned (1 page) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | New director appointed (2 pages) |
10 March 1998 | Incorporation (13 pages) |