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