Redcar
Cleveland
TS10 1BG
Secretary Name | Melanie Jane Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 95 Queen Street Redcar Cleveland TS10 1BG |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2003(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2003(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 95 Queen Street Redcar Cleveland TS10 1BG |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Coatham |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | -£518 |
Cash | £1,204 |
Current Liabilities | £1,833 |
Latest Accounts | 31 July 2006 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2007 | Secretary resigned (1 page) |
30 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
28 July 2006 | Return made up to 19/07/06; full list of members (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
2 August 2005 | Return made up to 19/07/05; full list of members (6 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
3 August 2004 | Return made up to 19/07/04; full list of members (6 pages) |
27 August 2003 | Registered office changed on 27/08/03 from: 2ND floor 14-18 old street london EC1V 9BH (1 page) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New secretary appointed (2 pages) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
11 August 2003 | Registered office changed on 11/08/03 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
19 July 2003 | Incorporation (16 pages) |