About

Registered Number: 04707374
Date of Incorporation: 21/03/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/05/2015 (9 years ago)
Registered Address: 17-25 Scarborough Street, Hartlepool, TS24 7DA

 

Founded in 2003, Structures Teesside (Cordell) Ltd has its registered office in Hartlepool, it's status is listed as "Dissolved". The company has one director listed in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PARK, Nigel Gordon 30 November 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 10 February 2015
DS01 - Striking off application by a company 29 January 2015
AA - Annual Accounts 02 October 2014
AD01 - Change of registered office address 01 August 2014
AR01 - Annual Return 21 March 2014
AR01 - Annual Return 21 March 2013
AA01 - Change of accounting reference date 05 March 2013
AA - Annual Accounts 27 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2012
MG01 - Particulars of a mortgage or charge 30 May 2012
AR01 - Annual Return 21 March 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 March 2012
CH01 - Change of particulars for director 21 March 2012
AA - Annual Accounts 05 March 2012
RESOLUTIONS - N/A 14 July 2011
MG01 - Particulars of a mortgage or charge 05 July 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 21 March 2011
AP01 - Appointment of director 02 December 2010
TM02 - Termination of appointment of secretary 02 December 2010
AP03 - Appointment of secretary 02 December 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 24 March 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 02 April 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 28 March 2007
AA - Annual Accounts 12 March 2007
363a - Annual Return 02 June 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 04 May 2005
AA - Annual Accounts 25 January 2005
287 - Change in situation or address of Registered Office 05 October 2004
225 - Change of Accounting Reference Date 05 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2004
363s - Annual Return 01 April 2004
395 - Particulars of a mortgage or charge 19 February 2004
288b - Notice of resignation of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
NEWINC - New incorporation documents 21 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 25 May 2012 Outstanding

N/A

All assets debenture 23 June 2011 Fully Satisfied

N/A

Debenture 10 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.