Linthorpe
Middlesbrough
Cleveland
TS5 5BW
Secretary Name | Mr Russell Vine Teasdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 High Street Marske By The Sea Redcar Cleveland TS11 6JQ |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2007(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2007(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 23-25 The Crescent Linthorpe Middlesbrough Cleveland TS5 6SG |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Park |
Built Up Area | Teesside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from unit 306 the innovation centre vienna court kirkleatham businesss park, redcar, essex TS10 5SH (1 page) |
10 November 2008 | Appointment terminated secretary russell teasdale (1 page) |
31 August 2007 | New director appointed (2 pages) |
20 August 2007 | New secretary appointed (2 pages) |
20 August 2007 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
9 August 2007 | Incorporation (13 pages) |