Nunthorpe
Cleveland
TS7 0DU
Director Name | Helen Ann Welton |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2005(6 days after company formation) |
Appointment Duration | 5 years, 3 months (closed 29 June 2010) |
Role | Artist |
Correspondence Address | 31b Gypsy Lane Nunthorpe Cleveland TS7 0DU |
Secretary Name | Dr Richard Anthony Marbrow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2005(6 days after company formation) |
Appointment Duration | 5 years, 3 months (closed 29 June 2010) |
Role | Company Director |
Correspondence Address | 31 B Gypsy Lane Nunthorpe Cleveland TS7 0DU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 31b Gypsy Lane Nunthorpe Cleveland TS7 0DU |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Ormesby |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £21,180 |
Cash | £20,194 |
Current Liabilities | £2,232 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2010 | Application to strike the company off the register (3 pages) |
3 March 2010 | Application to strike the company off the register (3 pages) |
1 April 2009 | Return made up to 08/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 08/03/09; full list of members (3 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
1 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 April 2007 | Return made up to 08/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 08/03/07; full list of members (2 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 April 2006 | Ad 25/03/06--------- £ si 10@1=10 £ ic 10/20 (2 pages) |
4 April 2006 | Ad 25/03/06--------- £ si 10@1=10 £ ic 10/20 (2 pages) |
29 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
29 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Incorporation (16 pages) |
8 March 2005 | Incorporation (16 pages) |