Thealby
South Humberside
DN15 9AD
Secretary Name | Benjamin Alan Gardiner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 5 months (closed 10 August 2010) |
Role | Company Director |
Correspondence Address | Dale Top Farm Burnham Wootton Lincolnshire DN39 6RI |
Director Name | Mark Riby |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Role | Transport Manager |
Correspondence Address | 12 Queen Elizabeth Avenue South Ferriby Barton Upon Humber North Lincolnshire DN18 6HJ |
Secretary Name | Alan Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Role | Sole Trader Proprietor |
Correspondence Address | The Old Ironsyone Mine Thealby Hill Thealby Scunthorpe North Lincolnshire DN15 9AG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Latest Accounts | 31 May 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
10 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2010 | Final Gazette dissolved following liquidation (1 page) |
10 May 2010 | Return of final meeting of creditors (1 page) |
10 May 2010 | Notice of final account prior to dissolution (1 page) |
2 September 2004 | Registered office changed on 02/09/04 from: the old ironstone mine thealby hill thealby scunthorpe north lincolnshire DN15 9AG (1 page) |
2 September 2004 | Registered office changed on 02/09/04 from: the old ironstone mine thealby hill thealby scunthorpe north lincolnshire DN15 9AG (1 page) |
28 August 2004 | Appointment of a liquidator (1 page) |
28 August 2004 | Appointment of a liquidator (1 page) |
6 May 2004 | Order of court to wind up (1 page) |
6 May 2004 | Order of court to wind up (1 page) |
8 July 2003 | Return made up to 14/05/03; full list of members (6 pages) |
8 July 2003 | Return made up to 14/05/03; full list of members (6 pages) |
29 June 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
29 June 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
17 September 2002 | Particulars of mortgage/charge (3 pages) |
17 September 2002 | Particulars of mortgage/charge (3 pages) |
11 July 2002 | Return made up to 14/05/02; full list of members (6 pages) |
11 July 2002 | Return made up to 14/05/02; full list of members
|
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: 26 laneham street scunthorpe north lincolnshire DN15 6PB (1 page) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: 26 laneham street scunthorpe north lincolnshire DN15 6PB (1 page) |
5 March 2002 | Secretary resigned (1 page) |
24 May 2001 | New secretary appointed;new director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | Director resigned (2 pages) |
24 May 2001 | Registered office changed on 24/05/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
24 May 2001 | Secretary resigned (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | Registered office changed on 24/05/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
24 May 2001 | New secretary appointed;new director appointed (2 pages) |
24 May 2001 | Secretary resigned (2 pages) |
24 May 2001 | Director resigned (2 pages) |
14 May 2001 | Incorporation (11 pages) |