Stockton On Tees
Cleveland
TS18 5NA
Director Name | Ernest Wilks |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Birkdale Road Hartburn Stockton On Tees Cleveland TS18 5NA |
Secretary Name | Ernest Wilks |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Birkdale Road Hartburn Stockton On Tees Cleveland TS18 5NA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | C/O Uhy Hacker Young St Alphage House St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £11,434 |
Cash | £2,209 |
Current Liabilities | £90,663 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
30 December 2007 | Dissolved (1 page) |
---|---|
30 September 2007 | Liquidators statement of receipts and payments (5 pages) |
30 September 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 April 2007 | Registered office changed on 14/04/07 from: unit 5 vickers close preston farm industrial estate stockton TS18 3TD (1 page) |
9 March 2007 | Resolutions
|
9 March 2007 | Statement of affairs (6 pages) |
9 March 2007 | Appointment of a voluntary liquidator (1 page) |
7 June 2006 | Return made up to 14/05/06; full list of members
|
9 May 2006 | Registered office changed on 09/05/06 from: anderson barrowcliff, waterloo house, thornaby place, thornaby stockton on tees cleveland TS17 6SA (1 page) |
4 January 2006 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
14 June 2005 | Return made up to 14/05/05; full list of members (7 pages) |
27 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
21 June 2003 | Particulars of mortgage/charge (3 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Secretary resigned (1 page) |
3 June 2003 | New secretary appointed;new director appointed (2 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Registered office changed on 03/06/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 May 2003 | Incorporation (31 pages) |