Middlesbrough
Cleveland
TS5 5NF
Secretary Name | Ann Hogg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 1998(1 month after company formation) |
Appointment Duration | 10 years, 11 months (closed 07 December 2009) |
Role | Company Director |
Correspondence Address | 9 Linden Grove Middlesbrough Cleveland TS5 5NF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Tenon Recovery Clive House Clive Street Bolton BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £10,650 |
Cash | £111 |
Current Liabilities | £100,418 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
7 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2009 | Liquidators statement of receipts and payments to 19 August 2009 (5 pages) |
7 September 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 September 2009 | Liquidators statement of receipts and payments to 17 July 2009 (5 pages) |
20 February 2009 | Liquidators statement of receipts and payments to 17 January 2009 (5 pages) |
27 August 2008 | Liquidators statement of receipts and payments to 17 July 2008 (5 pages) |
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 | Insolvency:sec of state's release of liquidator (1 page) |
18 April 2008 | Appointment of a voluntary liquidator (1 page) |
18 April 2008 | Court order insolvency:c/o replacement of liquidator (6 pages) |
19 February 2008 | Liquidators statement of receipts and payments (7 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: c/o bkr haines watts sterling house 22 saint cuthberts way darlington county durham DL1 1GB (1 page) |
25 July 2007 | Liquidators statement of receipts and payments (5 pages) |
15 February 2007 | Liquidators statement of receipts and payments (5 pages) |
15 February 2007 | Liquidators statement of receipts and payments (5 pages) |
25 July 2006 | Liquidators statement of receipts and payments (5 pages) |
7 February 2006 | Liquidators statement of receipts and payments (5 pages) |
16 August 2005 | Liquidators statement of receipts and payments (5 pages) |
28 July 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 July 2005 | Appointment of a voluntary liquidator (1 page) |
28 July 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 July 2005 | Sec of state's release of liq (1 page) |
11 July 2005 | Sec of state's release of liq (1 page) |
8 February 2005 | Liquidators statement of receipts and payments (5 pages) |
6 August 2004 | Liquidators statement of receipts and payments (5 pages) |
19 April 2004 | Appointment of a voluntary liquidator (1 page) |
19 April 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 February 2004 | Liquidators statement of receipts and payments (5 pages) |
2 September 2003 | Liquidators statement of receipts and payments (5 pages) |
30 January 2003 | Liquidators statement of receipts and payments (5 pages) |
11 February 2002 | Statement of affairs (5 pages) |
28 January 2002 | Appointment of a voluntary liquidator (1 page) |
28 January 2002 | Resolutions
|
16 January 2002 | Registered office changed on 16/01/02 from: owens road brunel road skippers lane industrial estate middlesbrough cleveland TS6 6JR (1 page) |
21 November 2001 | Return made up to 18/11/01; full list of members
|
19 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
13 March 2001 | Registered office changed on 13/03/01 from: unit 3 vulcan street middlesbrough cleveland TS2 1JR (1 page) |
23 November 2000 | Return made up to 18/11/00; full list of members (6 pages) |
18 February 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
1 December 1999 | Return made up to 18/11/99; full list of members (6 pages) |
9 February 1999 | Ad 01/02/99--------- £ si 990@1=990 £ ic 10/1000 (2 pages) |
26 January 1999 | Particulars of mortgage/charge (4 pages) |
11 January 1999 | New secretary appointed (1 page) |
11 January 1999 | Secretary resigned (1 page) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | Director resigned (1 page) |
8 January 1999 | Registered office changed on 08/01/99 from: 384 linthorpe road middlesbrough cleveland TS5 6HA (1 page) |
7 January 1999 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
7 January 1999 | Ad 04/01/99--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
5 January 1999 | Memorandum and Articles of Association (11 pages) |
31 December 1998 | Company name changed firehouse engineers LIMITED\certificate issued on 04/01/99 (2 pages) |
30 December 1998 | Registered office changed on 30/12/98 from: 788-790 finchley road london NW11 7UR (1 page) |
18 November 1998 | Incorporation (17 pages) |