Nunthorpe
Middlesbrough
Cleveland
TS7 0LS
Director Name | Mr Peter James Wem |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2005(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 26 Stokesley Road Nunthorpe Middlesbrough Cleveland TS7 0NA |
Secretary Name | Mr Derek Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2005(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Grey Towers Drive Nunthorpe Middlesbrough Cleveland TS7 0LS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2 Ellerbeck Court Stokesley Business Park, Stokesley Middlesbrough Cleveland TS9 5PT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great and Little Broughton |
Ward | Stokesley |
Built Up Area | Stokesley |
Latest Accounts | 31 July 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2011 | Application to strike the company off the register (3 pages) |
25 March 2011 | Application to strike the company off the register (3 pages) |
1 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders Statement of capital on 2010-06-01
|
1 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders Statement of capital on 2010-06-01
|
6 April 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
6 April 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
26 May 2009 | Return made up to 26/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 26/05/09; full list of members (4 pages) |
1 December 2008 | Accounts made up to 31 July 2008 (5 pages) |
1 December 2008 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
7 November 2008 | Registered office changed on 07/11/2008 from unit 5 roseberry court ellerbeck way middlesbrough cleveland TS9 5QT (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from unit 5 roseberry court ellerbeck way middlesbrough cleveland TS9 5QT (1 page) |
18 August 2008 | Return made up to 09/07/08; full list of members (4 pages) |
18 August 2008 | Return made up to 09/07/08; full list of members (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
4 September 2007 | Return made up to 09/07/07; full list of members (2 pages) |
4 September 2007 | Return made up to 09/07/07; full list of members (2 pages) |
30 April 2007 | Accounts made up to 31 July 2006 (5 pages) |
30 April 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
27 January 2007 | Return made up to 09/07/06; full list of members (7 pages) |
27 January 2007 | Return made up to 09/07/06; full list of members
|
29 December 2006 | Director resigned (1 page) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | New secretary appointed;new director appointed (2 pages) |
29 December 2006 | Secretary resigned (1 page) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | Secretary resigned (1 page) |
29 December 2006 | New secretary appointed;new director appointed (2 pages) |
19 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | Secretary resigned (1 page) |
9 July 2005 | Incorporation (16 pages) |
9 July 2005 | Incorporation (16 pages) |