Stockton On Tees
Cleveland
TS19 7ST
Secretary Name | Anita Amos |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2000(1 week after company formation) |
Appointment Duration | 19 years, 9 months (closed 16 January 2020) |
Role | Company Director |
Correspondence Address | 7 Britannia House Brignell Road Middlesbrough TS2 1PS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | freshstep.co.uk |
---|---|
Telephone | 01642 255273 |
Telephone region | Middlesbrough |
Registered Address | 7 Britannia House Brignell Road Middlesbrough TS2 1PS |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Year | 2011 |
---|---|
Net Worth | -£21,192 |
Cash | £9,219 |
Current Liabilities | £159,630 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 July 2016 | Liquidators' statement of receipts and payments to 13 May 2016 (19 pages) |
---|---|
20 July 2015 | Liquidators' statement of receipts and payments to 13 May 2015 (17 pages) |
20 July 2015 | Liquidators statement of receipts and payments to 13 May 2015 (17 pages) |
13 August 2014 | Liquidators' statement of receipts and payments to 13 May 2014 (18 pages) |
13 August 2014 | Liquidators statement of receipts and payments to 13 May 2014 (18 pages) |
28 May 2013 | Registered office address changed from Suite 7 Brittania House, Brignell Road Middlesbrough Cleveland TS2 1PS on 28 May 2013 (2 pages) |
24 May 2013 | Statement of affairs with form 4.19 (7 pages) |
24 May 2013 | Appointment of a voluntary liquidator (1 page) |
24 May 2013 | Resolutions
|
13 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders Statement of capital on 2013-04-11
|
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 August 2011 | Secretary's details changed for Anita Amos on 15 August 2011 (1 page) |
18 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
19 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Director's details changed for David Amos on 29 March 2010 (2 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 June 2009 | Return made up to 29/03/09; full list of members (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
23 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 May 2007 | Return made up to 29/03/07; full list of members (2 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 May 2006 | Return made up to 29/03/06; full list of members (2 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 June 2005 | Return made up to 29/03/05; full list of members (2 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 May 2004 | Return made up to 29/03/04; full list of members (6 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 April 2003 | Return made up to 29/03/03; full list of members (6 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
31 May 2002 | Return made up to 29/03/02; full list of members (6 pages) |
17 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
16 May 2001 | Return made up to 29/03/01; full list of members
|
15 May 2001 | New director appointed (2 pages) |
1 July 2000 | Particulars of mortgage/charge (11 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
11 May 2000 | New director appointed (2 pages) |
10 May 2000 | Ad 07/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 May 2000 | New secretary appointed (2 pages) |
14 April 2000 | Secretary resigned (1 page) |
29 March 2000 | Incorporation (12 pages) |