Nunthorpe
Middlesbrough
Cleveland
TS7 0QD
Secretary Name | Yvonne Chee Fong Nunn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Levington Wynd Nunthorpe Middlesbrough Cleveland TS7 0QD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | St Vicents House 15 Oldham Road Manchester M4 5EQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £75,901 |
Cash | £68,010 |
Current Liabilities | £17,343 |
Latest Accounts | 30 November 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
15 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2001 | Application for striking-off (1 page) |
18 April 2001 | Accounting reference date shortened from 31/03/01 to 30/11/00 (1 page) |
18 April 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
22 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 May 2000 | Return made up to 05/05/00; full list of members
|
18 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
20 May 1999 | Return made up to 05/05/99; full list of members (6 pages) |
24 May 1998 | Ad 05/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 May 1998 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
10 May 1998 | Secretary resigned (1 page) |
5 May 1998 | Incorporation (15 pages) |