Ormesby
Middlesbrough
TS7 9RH
Director Name | Mr Gordon Murphy |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2005(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 13 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 134 Low Lane Middlesbrough TS5 8EE |
Secretary Name | Mr Gordon Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 2006(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 13 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 134 Low Lane Middlesbrough TS5 8EE |
Director Name | Richard Thomas Platts |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Low Foxton Farm Craythorne Yarm TS15 0BG |
Director Name | Niklas Francis Krister Tunley |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | Newport House Thornaby Place Stockton On Tees TS17 6SE |
Secretary Name | Richard Thomas Platts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Low Foxton Farm Craythorne Yarm TS15 0BG |
Director Name | Kirk Andrews |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 October 2006) |
Role | Company Director |
Correspondence Address | Burdon Hall Bishopton Lane Darlington County Durham DL1 3JR |
Secretary Name | Kirk Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(1 year, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 25 October 2006) |
Role | Company Director |
Correspondence Address | Burdon Hall Bishopton Lane Darlington County Durham DL1 3JR |
Registered Address | Unit 7 Stephenson Court Skippers Lane Middlesbrough Cleveland TS6 6UT |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | South Bank |
Built Up Area | Teesside |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
7 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2009 | Voluntary strike-off action has been suspended (1 page) |
20 March 2009 | Voluntary strike-off action has been suspended (1 page) |
9 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2008 | Return made up to 20/07/08; full list of members (4 pages) |
8 December 2008 | Return made up to 20/07/08; full list of members (4 pages) |
28 October 2008 | Application for striking-off (1 page) |
28 October 2008 | Application for striking-off (1 page) |
6 September 2007 | Return made up to 20/07/07; full list of members
|
6 September 2007 | Return made up to 20/07/07; full list of members (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 December 2006 | Return made up to 20/07/06; full list of members (7 pages) |
14 December 2006 | Return made up to 20/07/06; full list of members (7 pages) |
7 December 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
7 December 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
10 November 2006 | Secretary resigned;director resigned (1 page) |
10 November 2006 | Secretary resigned;director resigned (1 page) |
10 November 2006 | New secretary appointed (2 pages) |
10 November 2006 | New secretary appointed (2 pages) |
15 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | New secretary appointed (2 pages) |
11 November 2005 | Return made up to 20/07/05; full list of members (8 pages) |
11 November 2005 | Return made up to 20/07/05; full list of members (8 pages) |
8 September 2005 | Company name changed jr property (guisborough) limite d\certificate issued on 08/09/05 (2 pages) |
8 September 2005 | Company name changed jr property (guisborough) limite d\certificate issued on 08/09/05 (2 pages) |
29 June 2005 | Secretary resigned;director resigned (1 page) |
29 June 2005 | Secretary resigned;director resigned (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: queens court newport road middlesbrough TS1 5EH (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: queens court newport road middlesbrough TS1 5EH (1 page) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
9 October 2004 | Particulars of mortgage/charge (3 pages) |
9 October 2004 | Particulars of mortgage/charge (3 pages) |
9 October 2004 | Particulars of mortgage/charge (3 pages) |
9 October 2004 | Particulars of mortgage/charge (3 pages) |
9 October 2004 | Particulars of mortgage/charge (3 pages) |
9 October 2004 | Particulars of mortgage/charge (3 pages) |
18 August 2004 | Ad 10/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 August 2004 | Ad 10/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
20 July 2004 | Incorporation (13 pages) |