Marske
Redcar
Cleveland
TS11 7LX
Secretary Name | Joan Finn |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 25 years, 10 months |
Role | CS |
Correspondence Address | 5 Cliff Terrace Marske Redcar Cleveland TS11 7LX |
Director Name | Apex Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Correspondence Address | Chancery House York Road Birmingham West Midlands B23 6TF |
Secretary Name | Apex Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Correspondence Address | Chancery House York Road Birmingham West Midlands B23 6TF |
Registered Address | 8 High Street Yarm Cleveland TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
16 August 2000 | Dissolved (1 page) |
---|---|
16 May 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 May 2000 | Liquidators statement of receipts and payments (5 pages) |
10 May 2000 | Liquidators statement of receipts and payments (4 pages) |
14 April 1999 | Statement of affairs (6 pages) |
14 April 1999 | Appointment of a voluntary liquidator (2 pages) |
14 April 1999 | Resolutions
|
26 March 1999 | Registered office changed on 26/03/99 from: 5 cliff terrace marske redcar TS11 7LX (1 page) |
17 December 1998 | Particulars of mortgage/charge (3 pages) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New secretary appointed (2 pages) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Registered office changed on 20/07/98 from: chancery house york road birmingham B23 6TF (1 page) |
20 July 1998 | Secretary resigned (1 page) |
5 June 1998 | Incorporation (15 pages) |