Guisborough
Cleveland
TS14 6GT
Director Name | John William Pettifer |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2008(1 year, 5 months after company formation) |
Appointment Duration | 2 years (closed 05 October 2010) |
Role | Business Owner |
Correspondence Address | 6 Kindlewood Gardens Guisborough Cleveland TS14 6GT |
Director Name | Mrs Pauline Osborne |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 April 2007(6 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Canberra Road Marton Middlesbrough TS7 8ES |
Director Name | Jean Pettifer |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(6 days after company formation) |
Appointment Duration | 2 months (resigned 18 June 2007) |
Role | Company Director |
Correspondence Address | 6 Kindlewood Gardens Guisborough Cleveland TS14 6GT |
Director Name | Colin Stratton |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(6 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2008) |
Role | Civil Engineer |
Correspondence Address | Spar Hotel Durham Tees Valley Airport Darlington County Durham DL2 1PD |
Director Name | John Pettifer |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 01 September 2008) |
Role | Company Director |
Correspondence Address | 6 Kindlewood Gardens Guisborough Cleveland TS14 6GT |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 27 Collingwood Court Riverside Park Middlesbrough North Yorkshire TS2 1RP |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
5 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2010 | Application to strike the company off the register (3 pages) |
14 June 2010 | Application to strike the company off the register (3 pages) |
29 January 2010 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
29 January 2010 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
7 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
2 March 2009 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
2 March 2009 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
16 January 2009 | Return made up to 09/12/08; full list of members (10 pages) |
16 January 2009 | Return made up to 09/12/08; full list of members (10 pages) |
16 January 2009 | Appointment terminated director john pettifer (1 page) |
16 January 2009 | Appointment Terminated Director john pettifer (1 page) |
15 December 2008 | Registered office changed on 15/12/2008 from C21-C22 tees court wallis road middlesbrough cleveland TS6 6JB (1 page) |
15 December 2008 | Registered office changed on 15/12/2008 from C21-C22 tees court wallis road middlesbrough cleveland TS6 6JB (1 page) |
24 October 2008 | Director appointed john pettifer (2 pages) |
24 October 2008 | Appointment Terminated Director pauline osborne (1 page) |
24 October 2008 | Director appointed john pettifer (2 pages) |
24 October 2008 | Appointment terminated director pauline osborne (1 page) |
24 October 2008 | Appointment terminated director colin stratton (1 page) |
24 October 2008 | Appointment Terminated Director colin stratton (1 page) |
12 June 2008 | Memorandum and Articles of Association (5 pages) |
12 June 2008 | Memorandum and Articles of Association (5 pages) |
6 June 2008 | Company name changed recycling I.T. (uk) LTD\certificate issued on 10/06/08 (2 pages) |
6 June 2008 | Company name changed recycling I.T. (uk) LTD\certificate issued on 10/06/08 (2 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Registered office changed on 29/06/07 from: 6 kindlewood gardens guisborough TS14 6GT (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Registered office changed on 29/06/07 from: 6 kindlewood gardens guisborough TS14 6GT (1 page) |
18 June 2007 | Ad 16/04/07--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
18 June 2007 | Ad 16/04/07--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Incorporation (13 pages) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Incorporation (13 pages) |