Coulby Newham
Middlesbrough
Cleveland
TS8 0UF
Secretary Name | Ann Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Southwood Coulby Newham Middlesbrough Cleveland TS8 0UF |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | Pkf (Uk) Llp Pannell House 6 Queen Street Leeds LS1 2TW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £396,436 |
Cash | £662 |
Current Liabilities | £782,319 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2007 | Receiver's abstract of receipts and payments (2 pages) |
21 November 2007 | Receiver ceasing to act (1 page) |
20 November 2007 | Receiver's abstract of receipts and payments (2 pages) |
15 March 2007 | Receiver's abstract of receipts and payments (2 pages) |
16 May 2006 | Administrative Receiver's report (15 pages) |
28 February 2006 | Registered office changed on 28/02/06 from: 208 marton road middlesbrough cleveland TS4 2ER (1 page) |
20 February 2006 | Appointment of receiver/manager (1 page) |
15 July 2005 | Return made up to 08/07/05; full list of members (6 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
31 December 2004 | Particulars of mortgage/charge (3 pages) |
23 July 2004 | Return made up to 08/07/04; full list of members (6 pages) |
30 March 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
16 July 2003 | Return made up to 08/07/03; full list of members (6 pages) |
4 June 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
3 December 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
6 August 2001 | Return made up to 08/07/01; full list of members (6 pages) |
2 August 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
5 October 2000 | Return made up to 08/07/00; full list of members (6 pages) |
5 October 1999 | Particulars of mortgage/charge (3 pages) |
28 July 1999 | New secretary appointed (2 pages) |
28 July 1999 | Ad 08/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 July 1999 | New director appointed (2 pages) |
27 July 1999 | Secretary resigned (1 page) |
27 July 1999 | Director resigned (1 page) |
8 July 1999 | Incorporation (14 pages) |