South Bank
Middlesbrough
TS6 6QT
Secretary Name | Emma Louise Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 2004(3 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 27 December 2005) |
Role | Company Director |
Correspondence Address | 64a Walterton Road Maida Vale London W9 3PH |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Registered Address | 76 Moore Avenue Grays Essex RM20 4XW |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
27 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2005 | Application for striking-off (1 page) |
27 July 2005 | Return made up to 15/06/05; full list of members (2 pages) |
4 November 2004 | Director's particulars changed (1 page) |
4 November 2004 | Secretary's particulars changed (1 page) |
11 October 2004 | Secretary resigned (1 page) |
30 September 2004 | New secretary appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
29 June 2004 | Registered office changed on 29/06/04 from: suite 18 folkestone ent ctr shearway business park shearway road, folkestone kent CT19 4RH (1 page) |
29 June 2004 | Director resigned (1 page) |
15 June 2004 | Incorporation (12 pages) |