Monk End
Croft On Tees
DL2 2SW
Secretary Name | Mr George Harris Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 9 months (closed 10 July 2007) |
Role | Sales Manager |
Correspondence Address | 55 Stanhope Road North Darlington County Durham DL3 7AP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | St Kitts Monk End Croft On Tees North Yorkshire DL2 2SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Croft-on-Tees |
Ward | Croft |
Year | 2014 |
---|---|
Net Worth | -£4,796 |
Cash | £297 |
Current Liabilities | £5,093 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2006 | Voluntary strike-off action has been suspended (1 page) |
19 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2006 | Application for striking-off (1 page) |
2 November 2005 | Registered office changed on 02/11/05 from: 55 stanhope road north darlington county durham DL3 7AP (1 page) |
2 November 2005 | Return made up to 06/09/05; full list of members
|
25 November 2004 | Return made up to 06/09/04; full list of members (6 pages) |
5 November 2003 | Return made up to 06/09/03; full list of members (6 pages) |
7 October 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
17 January 2003 | Return made up to 06/09/02; full list of members (6 pages) |
14 March 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
22 October 2001 | Return made up to 06/09/01; full list of members (6 pages) |
1 March 2001 | Resolutions
|
8 January 2001 | Return made up to 06/09/00; full list of members (6 pages) |
13 December 2000 | Accounts for a small company made up to 30 September 2000 (5 pages) |
14 December 1999 | New secretary appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | Registered office changed on 06/10/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
6 October 1999 | Director resigned (1 page) |
6 September 1999 | Incorporation (10 pages) |