Ainthorpe
Whitby
North Yorkshire
YO21 2LD
Secretary Name | Joanne Regan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2007(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 10 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Kingfisher Close Bishop Cuthbert Hartlepool TS26 0GA |
Secretary Name | Raymond Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Tilbury Close Philadelphia Houghton Le Spring Tyne & Wear DH4 4XD |
Director Name | CF Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Secretary Name | CF Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Registered Address | 2 Whorlton Road Riverside Park Middlesbrough TS2 1QJ |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £18,714 |
Cash | £2,737 |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
7 May 2008 | Amended accounts made up to 30 June 2007 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
20 June 2007 | New secretary appointed (1 page) |
20 June 2007 | Secretary resigned (1 page) |
3 June 2007 | Return made up to 29/03/07; no change of members (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
1 February 2007 | Ad 29/03/05--------- £ si 99@1 (2 pages) |
6 January 2007 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
13 June 2006 | Return made up to 29/03/06; full list of members (6 pages) |
14 December 2005 | Particulars of mortgage/charge (3 pages) |
30 March 2005 | New director appointed (1 page) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | New secretary appointed (1 page) |
29 March 2005 | Incorporation (13 pages) |