Nunthorpe
Middlesbrough
Cleveland
TS7 0DX
Director Name | Mr Anthony Frosdick |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2004(same day as company formation) |
Role | Bowls Club Manager |
Correspondence Address | 6 Greatham Close Acklam Middlesbrough Cleveland TS5 8JY |
Secretary Name | Mr Anthony Frosdick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 2004(same day as company formation) |
Role | Bowls Club Manager |
Correspondence Address | 6 Greatham Close Acklam Middlesbrough Cleveland TS5 8JY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Wrightson House Thornaby Town Centre Thornaby On-Tees Stockton-On-Tees Cleveland TS17 9EW |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Stainsby Hill |
Built Up Area | Teesside |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2008 | Application for striking-off (1 page) |
10 September 2007 | Return made up to 23/08/07; full list of members (3 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
20 October 2006 | Return made up to 23/08/06; full list of members (3 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
1 September 2005 | Registered office changed on 01/09/05 from: wrighton house, thornaby town centre, thornaby on tees cleveland TS17 9EW (1 page) |
1 September 2005 | Return made up to 23/08/05; full list of members (3 pages) |
1 September 2005 | Director's particulars changed (1 page) |
4 July 2005 | Ad 23/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 September 2004 | Memorandum and Articles of Association (16 pages) |
6 September 2004 | Resolutions
|
31 August 2004 | New director appointed (3 pages) |
31 August 2004 | New secretary appointed;new director appointed (4 pages) |
27 August 2004 | Secretary resigned (1 page) |
27 August 2004 | Director resigned (1 page) |
23 August 2004 | Incorporation (21 pages) |