96 Westgate
Guisborough
Cleveland
TS14 6AP
Director Name | Mr Ian Robert Barnard |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2001(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 10 Buccleuch Close Guisborough Cleveland TS14 7LP |
Secretary Name | Robert Hilton Armstrong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | Lower Garth 96 Westgate Guisborough Cleveland TS14 6AP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Anderson Barrowcliff Waterloo House Teesdale South Thornaby On Tees TS17 6SA |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Latest Accounts | 31 May 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
10 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2003 | Application for striking-off (1 page) |
21 May 2003 | Return made up to 04/05/03; full list of members (8 pages) |
8 September 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
22 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
20 September 2001 | Registered office changed on 20/09/01 from: 242 marton road middlesbrough TS4 2AJ (1 page) |
19 June 2001 | Ad 04/05/01--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
5 June 2001 | Secretary resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Registered office changed on 05/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New secretary appointed;new director appointed (2 pages) |
4 May 2001 | Incorporation (31 pages) |