Thorpe Thewles
Stockton On Tees
Cleveland
TS21 3JN
Secretary Name | Valerie Lisa Preston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Lauriston House Durham Road Thorpe Thewles Stockton On Tees Cleveland TS21 3JN |
Director Name | Valerie Lisa Preston |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2008(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 22 March 2010) |
Role | Manager |
Correspondence Address | Lauriston House Durham Road Thorpe Thewles Stockton On Tees Cleveland TS21 3JN |
Director Name | Mr Serkan Tepedelen |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Turkish |
Status | Closed |
Appointed | 26 June 2008(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 22 March 2010) |
Role | Manager |
Correspondence Address | 2-4 Skellbank Ripon North Yorkshire HG4 2PT |
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 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 March 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 December 2009 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
22 December 2009 | Liquidators' statement of receipts and payments to 17 December 2009 (8 pages) |
22 December 2009 | Liquidators statement of receipts and payments to 17 December 2009 (8 pages) |
22 December 2009 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
24 March 2009 | Statement of affairs with form 4.19 (6 pages) |
24 March 2009 | Resolutions
|
24 March 2009 | Statement of affairs with form 4.19 (6 pages) |
24 March 2009 | Resolutions
|
24 March 2009 | Appointment of a voluntary liquidator (1 page) |
24 March 2009 | Appointment of a voluntary liquidator (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from 384 linthorpe road middlesbrough TS5 6HA (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from 384 linthorpe road middlesbrough TS5 6HA (1 page) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 July 2008 | Director appointed mr serkan tepedelen (1 page) |
11 July 2008 | Director appointed mr serkan tepedelen (1 page) |
20 June 2008 | Director appointed valerie lisa preston (1 page) |
20 June 2008 | Director appointed valerie lisa preston (1 page) |
20 June 2008 | Ad 20/06/08-20/06/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
20 June 2008 | Ad 20/06/08-20/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
6 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
16 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
16 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
22 February 2007 | Incorporation (14 pages) |
22 February 2007 | Incorporation (14 pages) |