Acklam
Middlesbrough
Cleveland
TS5 7SA
Secretary Name | Mrs Denise Metcalfe |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 1995(same day as company formation) |
Role | Compsny Secretary |
Country of Residence | England |
Correspondence Address | 10 Edinburgh Avenue Acklam Middlesbrough Cleveland TS5 7SA |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | River Place City Road East Manchester Lancashire M15 4PG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
22 September 2000 | Dissolved (1 page) |
---|---|
22 June 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 May 2000 | Liquidators statement of receipts and payments (5 pages) |
17 January 2000 | Registered office changed on 17/01/00 from: 25 glasgow street thornaby cleveland TS17 7AH (1 page) |
10 May 1999 | Statement of affairs (10 pages) |
10 May 1999 | Appointment of a voluntary liquidator (1 page) |
10 May 1999 | Resolutions
|
4 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
18 April 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
3 April 1997 | Return made up to 03/03/97; no change of members (4 pages) |
24 September 1996 | Return made up to 03/03/96; full list of members; amend (8 pages) |
1 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
13 May 1996 | Return made up to 03/03/96; full list of members (6 pages) |
20 October 1995 | Accounting reference date notified as 30/09 (1 page) |
3 July 1995 | Particulars of mortgage/charge (4 pages) |
20 March 1995 | Registered office changed on 20/03/95 from: somerset house temple street birmingham west midlands B2 5DN (1 page) |
20 March 1995 | Secretary resigned (2 pages) |
20 March 1995 | Director resigned (2 pages) |
20 March 1995 | Ad 03/03/95--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 March 1995 | Director resigned;new director appointed (2 pages) |
17 March 1995 | Secretary resigned;new secretary appointed (2 pages) |