Chestnut Drive, Marton
Middlesbrough
TS7 8BY
Secretary Name | Angela Mary Smallman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Leeming Lane Leeming Bar North Yorkshire DL7 9AT |
Director Name | Simon Jacob Coates |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(same day as company formation) |
Role | Administrator |
Correspondence Address | 95 Chestnut Drive, Marton Middlesbrough TS7 8BY |
Director Name | Angela Mary Smallman |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(same day as company formation) |
Role | Teacher |
Correspondence Address | 11 Leeming Lane Leeming Bar North Yorkshire DL7 9AT |
Registered Address | 225-226 High Street Northallerton North Yorkshire DL7 8LU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton South |
Built Up Area | Northallerton |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
6 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
14 December 2005 | Return made up to 08/11/05; full list of members (7 pages) |
17 November 2005 | Secretary resigned;director resigned (1 page) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
8 December 2004 | Particulars of mortgage/charge (3 pages) |
8 November 2004 | Incorporation (13 pages) |