Nunthorpe
Middlesbrough
Cleveland
TS7 0DX
Director Name | Mr David Burke |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2000(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 01 June 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4b Gypsy Lane Nunthorpe Middlesbrough Cleveland TS7 0DX |
Secretary Name | Linda Christine Burke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2000(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 01 June 2010) |
Role | Company Director |
Correspondence Address | 4b Gypsy Lane Nunthorpe Middlesbrough Cleveland TS7 0DX |
Director Name | Mr David Burke |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4b Gypsy Lane Nunthorpe Middlesbrough Cleveland TS7 0DX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,388 |
Cash | £12,513 |
Current Liabilities | £74,577 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 June 2010 | Final Gazette dissolved following liquidation (1 page) |
26 May 2010 | INSOLVENCY:sos release of liquidator (1 page) |
26 May 2010 | Insolvency:sos release of liquidator (1 page) |
19 March 2010 | Liquidators' statement of receipts and payments to 23 February 2010 (5 pages) |
19 March 2010 | Liquidators statement of receipts and payments to 23 February 2010 (5 pages) |
1 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 February 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 February 2010 | Court order insolvency:replacement of liquidator (13 pages) |
2 February 2010 | Appointment of a voluntary liquidator (1 page) |
2 February 2010 | Appointment of a voluntary liquidator (1 page) |
2 February 2010 | Court order insolvency:replacement of liquidator (13 pages) |
2 February 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 September 2009 | Liquidators statement of receipts and payments to 23 August 2009 (5 pages) |
23 September 2009 | Liquidators' statement of receipts and payments to 23 August 2009 (5 pages) |
21 March 2009 | Liquidators' statement of receipts and payments to 23 February 2009 (5 pages) |
21 March 2009 | Liquidators statement of receipts and payments to 23 February 2009 (5 pages) |
11 September 2008 | Liquidators statement of receipts and payments to 23 August 2008 (5 pages) |
11 September 2008 | Liquidators' statement of receipts and payments to 23 August 2008 (5 pages) |
3 June 2008 | Insolvency:secretary of state certificate of release of liquidator (1 page) |
3 June 2008 | INSOLVENCY:Secretary of State Certificate of Release of Liquidator (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from west one 114 wellington street leeds LS1 1BA (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from west one 114 wellington street leeds LS1 1BA (1 page) |
2 May 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 May 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 April 2008 | Insolvency:c/o replacement of liquidator (6 pages) |
19 April 2008 | Appointment of a voluntary liquidator (1 page) |
19 April 2008 | Appointment of a voluntary liquidator (1 page) |
19 April 2008 | Insolvency:c/o replacement of liquidator (6 pages) |
4 March 2008 | Liquidators statement of receipts and payments to 23 August 2008 (5 pages) |
4 March 2008 | Liquidators' statement of receipts and payments to 23 August 2008 (5 pages) |
11 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
11 September 2007 | Liquidators statement of receipts and payments (5 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: first floor park house, park square west, leeds, LS1 1PS (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: first floor park house, park square west, leeds, LS1 1PS (1 page) |
19 September 2006 | Statement of affairs (5 pages) |
19 September 2006 | Appointment of a voluntary liquidator (1 page) |
19 September 2006 | Statement of affairs (5 pages) |
19 September 2006 | Resolutions
|
19 September 2006 | Appointment of a voluntary liquidator (1 page) |
19 September 2006 | Resolutions
|
5 September 2006 | Appointment of a voluntary liquidator (1 page) |
5 September 2006 | Appointment of a voluntary liquidator (1 page) |
5 September 2006 | Statement of affairs (5 pages) |
5 September 2006 | Statement of affairs (5 pages) |
5 September 2006 | Resolutions
|
5 September 2006 | Resolutions
|
10 August 2006 | Registered office changed on 10/08/06 from: 15 newcomen road, skippers lane industrial, middlesbrough, cleveland TS6 6PS (1 page) |
10 August 2006 | Registered office changed on 10/08/06 from: 15 newcomen road, skippers lane industrial, middlesbrough, cleveland TS6 6PS (1 page) |
26 June 2006 | Return made up to 05/06/06; full list of members (8 pages) |
26 June 2006 | Return made up to 05/06/06; full list of members (8 pages) |
14 March 2006 | Total exemption small company accounts made up to 30 June 2004 (1 page) |
14 March 2006 | Total exemption small company accounts made up to 30 June 2004 (1 page) |
6 March 2006 | Total exemption small company accounts made up to 30 June 2003 (1 page) |
6 March 2006 | Total exemption small company accounts made up to 30 June 2003 (1 page) |
20 July 2005 | Return made up to 05/06/05; full list of members (8 pages) |
20 July 2005 | Return made up to 05/06/05; full list of members (8 pages) |
25 June 2004 | Return made up to 05/06/04; full list of members (8 pages) |
25 June 2004 | Return made up to 05/06/04; full list of members (8 pages) |
19 January 2004 | Total exemption small company accounts made up to 30 June 2002 (1 page) |
19 January 2004 | Total exemption small company accounts made up to 30 June 2002 (1 page) |
18 August 2003 | Return made up to 05/06/03; full list of members (8 pages) |
18 August 2003 | Return made up to 05/06/03; full list of members (8 pages) |
24 October 2002 | Return made up to 05/06/02; full list of members (8 pages) |
24 October 2002 | Return made up to 05/06/02; full list of members (8 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (1 page) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (1 page) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2000 (1 page) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2000 (1 page) |
4 July 2001 | Return made up to 05/06/01; full list of members (7 pages) |
4 July 2001 | Return made up to 05/06/01; full list of members (7 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 1999 (1 page) |
30 April 2001 | Accounts for a small company made up to 30 June 1999 (1 page) |
19 July 2000 | Return made up to 05/06/00; full list of members (7 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | Return made up to 05/06/00; full list of members (7 pages) |
19 July 2000 | New director appointed (2 pages) |
15 February 2000 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2000 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Return made up to 05/06/99; full list of members (8 pages) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | Registered office changed on 10/02/00 from: 13 newcomen road, skippers lane indust skippers, lane I, middlesbrough, cleveland TS6 6PS (1 page) |
10 February 2000 | Return made up to 05/06/99; full list of members (8 pages) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | Registered office changed on 10/02/00 from: 13 newcomen road, skippers lane indust skippers, lane I, middlesbrough, cleveland TS6 6PS (1 page) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | New secretary appointed (2 pages) |
14 December 1999 | First Gazette notice for compulsory strike-off (1 page) |
14 December 1999 | First Gazette notice for compulsory strike-off (1 page) |
16 June 1998 | Secretary resigned (1 page) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Registered office changed on 16/06/98 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | Secretary resigned (1 page) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Registered office changed on 16/06/98 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
5 June 1998 | Incorporation (13 pages) |