Tow Law
County Durham
DL13 4AJ
Secretary Name | Jaimie Owen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 2006(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 10 October 2009) |
Role | Executive |
Correspondence Address | 12 Ironworks Road Tow Law County Durham DL13 4AJ |
Director Name | Ian Hopper |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Role | Executive |
Correspondence Address | 20 Coronation Avenue Tow Law County Durham DL13 4EP |
Secretary Name | James Edward Southworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Role | Executive |
Correspondence Address | 12 Ironworks Road Tow Law County Durham DL13 4AJ |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2014 |
---|---|
Net Worth | -£7,027 |
Cash | £461 |
Current Liabilities | £16,694 |
Latest Accounts | 31 May 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
10 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 July 2009 | Liquidators statement of receipts and payments to 7 July 2009 (7 pages) |
10 July 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 April 2009 | Liquidators statement of receipts and payments to 6 March 2009 (7 pages) |
1 April 2008 | Appointment of a voluntary liquidator (1 page) |
31 March 2008 | Statement of affairs with form 4.19 (5 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from 12 ironworks road tow law durham DL13 4AJ (1 page) |
17 March 2008 | Resolutions
|
17 March 2008 | Appointment of a voluntary liquidator (2 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
21 November 2007 | Return made up to 20/06/06; full list of members (6 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 May 2006 (10 pages) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page) |
30 August 2006 | New secretary appointed (2 pages) |
30 August 2006 | Secretary resigned (1 page) |
2 July 2005 | Secretary resigned (1 page) |
2 July 2005 | New director appointed (2 pages) |
2 July 2005 | New secretary appointed;new director appointed (2 pages) |
2 July 2005 | Registered office changed on 02/07/05 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page) |
2 July 2005 | Director resigned (1 page) |