Middlesbrough
Cleveland
TS5 8UJ
Secretary Name | Patricia Angus |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 1998(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 7 months (closed 27 November 2001) |
Role | Company Director |
Correspondence Address | 43 Gore Sands Middlesbrough Cleveland TS5 8UJ |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 43 Gore Sands Acklam Middlesbrough Cleveland TS5 8UJ |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Trimdon |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £353 |
Cash | £625 |
Current Liabilities | £1,542 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
27 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2001 | Application for striking-off (1 page) |
11 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 May 2000 | Return made up to 24/03/00; full list of members (6 pages) |
9 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 April 1999 | Return made up to 24/03/99; full list of members (8 pages) |
28 April 1998 | New secretary appointed (2 pages) |
28 April 1998 | Secretary resigned (1 page) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | Director resigned (1 page) |
24 March 1998 | Incorporation (14 pages) |