Redcar
Cleveland
TS10 2PP
Secretary Name | Teresa Joan Honeyman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 1998(1 day after company formation) |
Appointment Duration | 3 years, 3 months (closed 05 February 2002) |
Role | Company Director |
Correspondence Address | 51 Brackenberry Crescent Redcar Cleveland TS10 2PP |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 51 Brackenberry Crescent The Ings Redcar Cleveland TS10 2PP |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | West Dyke |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Turnover | £49,642 |
Net Worth | £976 |
Cash | £6,111 |
Current Liabilities | £5,135 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2001 | Application for striking-off (1 page) |
16 June 2000 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
16 June 2000 | Full accounts made up to 31 March 2000 (7 pages) |
22 December 1999 | Return made up to 26/10/99; full list of members
|
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | New secretary appointed (2 pages) |
26 October 1998 | Incorporation (12 pages) |