Middlesbrough
Cleveland
TS5 4AQ
Director Name | Mr Thornley Barnett |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 59 Tyne Dale Drive Blyth Northumberland NE24 4DW |
Director Name | Brian Moon |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(1 year, 7 months after company formation) |
Appointment Duration | 5 months (resigned 21 February 2003) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 74 The Larun Beat Yarm Cleveland TS15 9HX |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Unit 48 Collingwood Court Riverside Park Riverside Park Industrial Estate Middlesbrough TS2 1RP |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
24 May 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 May 2003 | Return made up to 14/01/03; full list of members (8 pages) |
1 March 2003 | Director resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Company name changed asr prosess control systems LTD\certificate issued on 27/02/03 (2 pages) |
22 October 2002 | New director appointed (2 pages) |
26 September 2002 | Registered office changed on 26/09/02 from: unit 15 south bank business centre normanby road south bank cleveland TS6 6RS (1 page) |
6 July 2002 | Accounting reference date shortened from 28/02/02 to 31/01/02 (1 page) |
6 July 2002 | Total exemption full accounts made up to 31 January 2002 (13 pages) |
16 April 2002 | New secretary appointed (2 pages) |
22 March 2002 | Ad 07/12/01--------- £ si 100@1=100 £ ic 150/250 (3 pages) |
7 December 2001 | Ad 19/10/01--------- £ si 10@1=10 £ ic 130/140 (3 pages) |
7 December 2001 | Ad 19/10/01--------- £ si 10@1=10 £ ic 120/130 (3 pages) |
7 December 2001 | Ad 06/02/01--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
7 December 2001 | Ad 19/10/01--------- £ si 10@1=10 £ ic 140/150 (3 pages) |
7 December 2001 | Ad 19/10/01--------- £ si 10@1=10 £ ic 100/110 (3 pages) |
7 December 2001 | Ad 19/10/01--------- £ si 10@1=10 £ ic 110/120 (3 pages) |
21 November 2001 | Resolutions
|
25 September 2001 | New director appointed (2 pages) |
17 September 2001 | New secretary appointed (2 pages) |
6 September 2001 | Registered office changed on 06/09/01 from: unit 26 south bank business centre, normanby road cleveland TS6 6RS (1 page) |
19 February 2001 | Secretary resigned (1 page) |
19 February 2001 | Director resigned (1 page) |