Thornaby
Stockton On Tees
Cleveland
TS17 8DS
Director Name | Mr Terence David Murphy |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2004(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (closed 13 August 2008) |
Role | Local Government |
Country of Residence | United Kingdom |
Correspondence Address | 162 Davenport Road Yarm Cleveland TS15 9TW |
Secretary Name | Mr Terence David Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 November 2004(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (closed 13 August 2008) |
Role | Local Government |
Country of Residence | United Kingdom |
Correspondence Address | 162 Davenport Road Yarm Cleveland TS15 9TW |
Director Name | Joyce Hallet |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(same day as company formation) |
Role | Community It Learning Officer |
Correspondence Address | 20 Cuthbert Close Thornaby Stockton On Tees Cleveland TS17 6PJ |
Secretary Name | Joyce Hallet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(same day as company formation) |
Role | Community It Learning Officer |
Correspondence Address | 20 Cuthbert Close Thornaby Stockton On Tees Cleveland TS17 6PJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Thornaby Community Resource Centre Eldon Street Thornaby Stockton On Tees Cleveland TS17 7DJ |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2007 | Application for striking-off (1 page) |
9 March 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
2 November 2006 | Annual return made up to 19/09/06
|
3 March 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
13 October 2005 | Annual return made up to 19/09/05
|
17 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
17 November 2004 | New secretary appointed;new director appointed (2 pages) |
17 November 2004 | Secretary resigned;director resigned (1 page) |
11 October 2004 | Annual return made up to 19/09/04 (4 pages) |
6 August 2004 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New secretary appointed;new director appointed (2 pages) |
24 November 2003 | Secretary resigned (1 page) |
24 November 2003 | Registered office changed on 24/11/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
24 November 2003 | Director resigned (1 page) |