Nunthorpe
Middlesbrough
TS7 0DU
Secretary Name | Catherine Anne Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 2003(1 week after company formation) |
Appointment Duration | 4 years, 1 month (closed 11 December 2007) |
Role | Sales Advisor |
Country of Residence | England |
Correspondence Address | 47 Gypsy Lane Nunthorpe Middlesbrough TS7 0DU |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 47 Gypsy Lane Nunthorpe Middlesbrough TS7 0DU |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Ormesby |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £191 |
Current Liabilities | £19,787 |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
11 December 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2007 | Voluntary strike-off action has been suspended (1 page) |
8 December 2006 | Application for striking-off (1 page) |
11 August 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
14 November 2005 | Return made up to 28/10/05; full list of members (6 pages) |
16 June 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
30 November 2004 | Return made up to 28/10/04; full list of members (6 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New secretary appointed (2 pages) |
10 November 2003 | Registered office changed on 10/11/03 from: pirry and co unit 9 forbes building 309 linthorpe road middlesbrough TS1 4AW (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
31 October 2003 | Secretary resigned (1 page) |
31 October 2003 | Director resigned (1 page) |