Great Broughton
Middlesbrough
TS9 7HE
Secretary Name | Lisa Collins |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Oak House Grange Farm Great Broughton Middlesbrough Cleveland TS9 7HE |
Director Name | James Colin Straughan |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Manager |
Correspondence Address | 188 Bishopton Road Stockton On Tees Cleveland TS18 4PH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2014 |
---|---|
Net Worth | -£114,872 |
Current Liabilities | £129,925 |
Latest Accounts | 29 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
12 October 2006 | Dissolved (1 page) |
---|---|
12 July 2006 | Liquidators statement of receipts and payments (5 pages) |
12 July 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 November 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
10 August 2005 | Administrator's progress report (11 pages) |
11 July 2005 | Notice of extension of period of Administration (1 page) |
16 February 2005 | Administrator's progress report (10 pages) |
13 October 2004 | Result of meeting of creditors (4 pages) |
30 September 2004 | Statement of affairs (6 pages) |
29 September 2004 | Statement of administrator's proposal (3 pages) |
17 September 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
10 August 2004 | Registered office changed on 10/08/04 from: willow bridge works letch lane, carlton stockton on tees cleveland TS21 1EB (1 page) |
5 August 2004 | Appointment of an administrator (1 page) |
21 January 2004 | Return made up to 28/01/04; full list of members (7 pages) |
8 October 2003 | Director resigned (1 page) |
6 October 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
21 January 2003 | Return made up to 28/01/03; full list of members
|
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
21 January 2002 | Return made up to 28/01/02; full list of members (7 pages) |
5 October 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
13 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
2 February 2001 | Accounting reference date extended from 31/01/01 to 28/02/01 (1 page) |
17 February 2000 | Ad 01/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 February 2000 | Registered office changed on 17/02/00 from: 10 yarm road stockton on tees cleveland TS18 3NA (1 page) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | Secretary resigned (1 page) |
28 January 2000 | Incorporation (16 pages) |