Normanby
Middlesbrough
TS6 0SR
Secretary Name | Ms Jill Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Shadwell Close Normanby Middlesbrough TS6 0SR |
Director Name | Mrs Deborah Fraser |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2003(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (closed 01 May 2007) |
Role | Nurse Manager |
Country of Residence | England |
Correspondence Address | 9 Shadwell Close Normanby Middlesbrough Cleveland TS6 0SR |
Director Name | Paul Hayes |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Poplars Road Linthorpe Middlesbrough TS5 6RL |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Registered Address | Royal Middlehaven House 21 Gosford Street Middlesbrough Cleveland TS2 1BB |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£17,681 |
Current Liabilities | £36,543 |
Latest Accounts | 30 April 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 May 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2005 | Return made up to 21/07/05; full list of members
|
15 September 2005 | Particulars of mortgage/charge (4 pages) |
24 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
5 August 2004 | Return made up to 21/07/04; full list of members
|
23 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page) |
27 February 2004 | New director appointed (2 pages) |
15 September 2003 | Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | New secretary appointed;new director appointed (2 pages) |
29 August 2003 | Ad 21/07/03--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
29 August 2003 | Registered office changed on 29/08/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
27 July 2003 | Director resigned (1 page) |
27 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Incorporation (12 pages) |