Coulby Newham
Middlesbrough
Cleveland
TS8 0RR
Director Name | Michael John Edward Marsden |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2004(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 20 November 2007) |
Role | Programmer |
Correspondence Address | 42 Spitalfields Yarm Cleveland TS15 9HJ |
Secretary Name | Michael John Edward Marsden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 September 2004(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 20 November 2007) |
Role | Programmer |
Correspondence Address | 42 Spitalfields Yarm Cleveland TS15 9HJ |
Secretary Name | Angelina Nattrass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 January 2003) |
Role | Natural Skin & Health Care |
Correspondence Address | 2 Hollowfield Coulby Newham Middlesbrough Cleveland TS8 0RR |
Director Name | John Keith Oakes |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 August 2004) |
Role | Manager |
Correspondence Address | 21 St Georges Gate Middleton St George County Durham DL2 1FD |
Director Name | Gavin Duane Samwell |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 February 2004) |
Role | Salesman |
Correspondence Address | 5 Thistle Hill Drive Pontefract WF7 6GA |
Secretary Name | John Keith Oakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2003(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 August 2004) |
Role | Company Director |
Correspondence Address | 21 St Georges Gate Middleton St George County Durham DL2 1FD |
Director Name | Lloyd Burley |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(3 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 17 February 2004) |
Role | Programmer |
Correspondence Address | 40 Glentworth Avenue Middlesbrough Cleveland TS3 0QH |
Director Name | Lloyd Burley |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(3 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 17 February 2004) |
Role | Programmer |
Correspondence Address | 40 Glentworth Avenue Middlesbrough Cleveland TS3 0QH |
Director Name | Jonathan Huw Thomas |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(3 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 February 2004) |
Role | Company Director |
Correspondence Address | 16 Methley Drive Leeds West Yorkshire LS7 3NE |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | Hanover Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Registered Address | Top Floor Britannia House Riverside Park Middlesbrough Cleveland TS2 1PS |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | -£2,710 |
Current Liabilities | £13,840 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2006 | Return made up to 02/03/06; full list of members (8 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
10 March 2005 | Return made up to 02/03/05; full list of members (8 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
15 September 2004 | New secretary appointed (2 pages) |
19 August 2004 | Secretary resigned;director resigned (1 page) |
23 April 2004 | New director appointed (2 pages) |
21 April 2004 | Resolutions
|
21 April 2004 | £ nc 200/300 02/03/04 (1 page) |
1 April 2004 | Return made up to 02/03/04; full list of members (9 pages) |
9 March 2004 | Director resigned (1 page) |
26 February 2004 | Director resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
4 December 2003 | Registered office changed on 04/12/03 from: 27 sycamore road eaglescliffe stockton on tees cleveland TS16 0AU (1 page) |
25 November 2003 | Particulars of mortgage/charge (3 pages) |
28 August 2003 | New director appointed (2 pages) |
22 July 2003 | Company name changed reactive marketing LIMITED\certificate issued on 22/07/03 (2 pages) |
6 June 2003 | New director appointed (2 pages) |
20 March 2003 | Nc inc already adjusted 15/10/02 (1 page) |
20 March 2003 | Resolutions
|
10 March 2003 | Return made up to 02/03/03; full list of members (9 pages) |
27 January 2003 | New secretary appointed (2 pages) |
27 January 2003 | Secretary resigned (1 page) |
16 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
12 December 2002 | Director's particulars changed (1 page) |
12 December 2002 | Registered office changed on 12/12/02 from: 8 post house wynd darlington county durham DL3 7LU (1 page) |
12 December 2002 | Director's particulars changed (1 page) |
12 December 2002 | New director appointed (2 pages) |
27 May 2002 | Director's particulars changed (1 page) |
14 May 2002 | Return made up to 02/03/02; full list of members (7 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
10 December 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
3 April 2001 | Return made up to 02/03/01; full list of members (6 pages) |
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | Registered office changed on 20/04/00 from: 1 high green aldbrough st. John richmond north yorkshire DL11 7SY (1 page) |
20 April 2000 | New director appointed (2 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | Registered office changed on 18/04/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
2 March 2000 | Incorporation (8 pages) |