Billingham
Stockton
TS23 2ER
Director Name | Peter James Johnson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2003(same day as company formation) |
Role | Snr Manager Nhs |
Correspondence Address | 8 Welldale Crescent Fairfield Stockton TS19 7HU |
Secretary Name | Peter James Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2003(same day as company formation) |
Role | Snr Manager Nhs |
Correspondence Address | 8 Welldale Crescent Fairfield Stockton TS19 7HU |
Director Name | Pamela Pike |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Trevethick Street Merthyr Tydfil Mid Glamorgan CF47 0HX Wales |
Secretary Name | Margaret Michelle Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Twelfth Avenue Merthyr Tydfil CF47 9TB Wales |
Registered Address | Unit 107 Cleveland Business Centre Watson Street Middlesbrough TS1 2RQ |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
30 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2004 | Strike-off action suspended (1 page) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: cleveland business centre 1 watson street middlesborough cleveland TS1 2RQ (1 page) |
27 May 2003 | New secretary appointed;new director appointed (2 pages) |
27 May 2003 | Secretary resigned (1 page) |
18 May 2003 | Incorporation (20 pages) |