Redcar
Cleveland
TS10 2NX
Secretary Name | Mrs Ellen Forrest |
---|---|
Status | Closed |
Appointed | 01 February 2014(15 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 01 March 2016) |
Role | Company Director |
Correspondence Address | 38 High Street Eston Middlesbrough TS6 0QU |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Lynn McCormick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 15 years, 5 months (resigned 01 February 2014) |
Role | Secretary |
Correspondence Address | 1 Snowden Crescent Redcar Cleveland TS10 4AR |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1998(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | PO Box 403 2 Denby Dale Road Wakefield West Yorkshire WF1 2WT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
50 at £1 | Ellen Mulholland 50.00% Ordinary |
---|---|
50 at £1 | Michael Forrest 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,920 |
Cash | £29,365 |
Current Liabilities | £23,925 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2015 | Application to strike the company off the register (3 pages) |
16 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
2 December 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
17 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-17
|
12 February 2014 | Termination of appointment of Lynn Mccormick as a secretary (1 page) |
12 February 2014 | Appointment of Mrs. Ellen Forrest as a secretary (2 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
18 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-18
|
11 December 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
25 September 2012 | Statement of capital following an allotment of shares on 31 August 2012
|
12 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
14 August 2011 | Director's details changed for Michael Forrest on 1 August 2011 (2 pages) |
14 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
14 August 2011 | Director's details changed for Michael Forrest on 1 August 2011 (2 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
29 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (10 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
29 August 2009 | Return made up to 10/08/09; full list of members (6 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
24 September 2008 | Return made up to 10/08/08; no change of members (6 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
10 September 2007 | Return made up to 10/08/07; no change of members (6 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
3 October 2006 | Return made up to 10/08/06; full list of members (6 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
24 August 2005 | Return made up to 10/08/05; full list of members (6 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
14 October 2004 | Return made up to 10/08/04; full list of members (6 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
22 October 2003 | Registered office changed on 22/10/03 from: 16 bond street wakefield west yorkshire WF1 2QP (1 page) |
25 September 2003 | Return made up to 10/08/03; full list of members (6 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
1 October 2002 | Return made up to 10/08/02; full list of members (5 pages) |
11 March 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
19 September 2001 | Return made up to 10/08/01; full list of members (6 pages) |
21 February 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
6 September 2000 | Return made up to 10/08/00; full list of members (6 pages) |
29 November 1999 | Accounts for a small company made up to 31 August 1999 (4 pages) |
23 August 1999 | Return made up to 10/08/99; full list of members (6 pages) |
3 September 1998 | Secretary resigned (1 page) |
3 September 1998 | Registered office changed on 03/09/98 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | New secretary appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
10 August 1998 | Incorporation (18 pages) |