Busby Lane, Kirkby In Cleveland
Middlesbrough
Cleveland
TS9 7AR
Secretary Name | Dawn Abrook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | Dromonby Farm Busby Lane, Kirkby In Cleveland Middlesbrough Cleveland TS9 7AR |
Director Name | Walter Laing |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2003(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 15 June 2004) |
Role | Company Director |
Correspondence Address | 160 Oxbridge Lane Stockton On Tees Cleveland TS18 4HS |
Director Name | David Abrook |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(same day as company formation) |
Role | IFA |
Country of Residence | United Kingdom |
Correspondence Address | Dromonby Farm Busby Lane, Kirkby In Cleveland Middlesbrough Cleveland TS9 7AR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 31 High Street Stokesley Middlesbrough Cleveland TS9 5AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Stokesley |
Ward | Stokesley |
Built Up Area | Stokesley |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 September 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
15 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2003 | New director appointed (2 pages) |
19 February 2003 | Director resigned (1 page) |
3 December 2002 | Return made up to 20/09/02; full list of members (7 pages) |
12 February 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
2 October 2001 | Return made up to 20/09/01; full list of members (6 pages) |
5 July 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
1 November 2000 | Return made up to 20/09/00; full list of members (6 pages) |
16 March 2000 | Memorandum and Articles of Association (11 pages) |
13 March 2000 | Company name changed abrook financial management limi ted\certificate issued on 14/03/00 (3 pages) |
29 September 1999 | New secretary appointed;new director appointed (2 pages) |
20 September 1999 | Incorporation (17 pages) |