Brookfield
Middlesbrough
Cleveland
TS5 8EE
Secretary Name | Mrs Shirley Diana Emadi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2000(1 week, 1 day after company formation) |
Appointment Duration | 13 years, 4 months (closed 10 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 136 Low Lane Brookfield Middlesbrough Cleveland TS5 8EE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 384 Linthorpe Road Middlesbrough TS5 6HA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Park |
Built Up Area | Teesside |
Address Matches | Over 100 other UK companies use this postal address |
80 at £1 | Mr Mohammad Emadi 80.00% Ordinary |
---|---|
20 at £1 | Mrs S.d. Emadi 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£140,621 |
Current Liabilities | £140,621 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2013 | Application to strike the company off the register (3 pages) |
14 May 2013 | Application to strike the company off the register (3 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
19 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders Statement of capital on 2012-04-19
|
19 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders Statement of capital on 2012-04-19
|
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
19 April 2010 | Director's details changed for Mr Mohammed Emadi on 16 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr Mohammed Emadi on 16 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
24 April 2009 | Return made up to 18/04/09; full list of members (3 pages) |
24 April 2009 | Return made up to 18/04/09; full list of members (3 pages) |
1 May 2008 | Return made up to 18/04/08; full list of members (3 pages) |
1 May 2008 | Return made up to 18/04/08; full list of members (3 pages) |
30 April 2008 | Secretary's Change of Particulars / shirley emadi / 01/07/2007 / Title was: , now: mrs; HouseName/Number was: , now: 136; Street was: 661 yarm road, now: low lane; Area was: eaglescliffe, now: ; Post Town was: stockton, now: middlesbrough; Post Code was: TS16 0JF, now: TS5 8EE; Country was: , now: united kingdom (2 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 April 2008 | Director's Change of Particulars / mohammed emadi / 01/07/2007 / Title was: , now: mr; HouseName/Number was: , now: 136; Street was: 661 yarm road, now: low lane; Area was: eaglescliffe, now: brookfield; Post Town was: stockton, now: middlesbrough; Post Code was: TS16 0JF, now: TS5 8EE (2 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 April 2008 | Director's change of particulars / mohammed emadi / 01/07/2007 (2 pages) |
30 April 2008 | Secretary's change of particulars / shirley emadi / 01/07/2007 (2 pages) |
11 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
11 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
11 August 2006 | Registered office changed on 11/08/06 from: 661 yarm road eaglescliffe stockton on tees cleveland TS16 0JF (2 pages) |
11 August 2006 | Registered office changed on 11/08/06 from: 661 yarm road eaglescliffe stockton on tees cleveland TS16 0JF (2 pages) |
16 June 2006 | Return made up to 18/04/06; full list of members
|
16 June 2006 | Return made up to 18/04/06; full list of members (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
8 February 2006 | Particulars of mortgage/charge (3 pages) |
8 February 2006 | Particulars of mortgage/charge (3 pages) |
9 September 2005 | Return made up to 18/04/05; full list of members (6 pages) |
9 September 2005 | Return made up to 18/04/05; full list of members
|
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
11 June 2004 | Return made up to 18/04/04; full list of members (6 pages) |
11 June 2004 | Return made up to 18/04/04; full list of members (6 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
5 September 2003 | Return made up to 18/04/03; full list of members (6 pages) |
5 September 2003 | Return made up to 18/04/03; full list of members
|
7 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
7 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
21 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2002 | Return made up to 18/04/02; full list of members (6 pages) |
9 May 2002 | Return made up to 18/04/02; full list of members (6 pages) |
18 April 2002 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
18 April 2002 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
10 April 2002 | Accounts made up to 30 April 2001 (2 pages) |
10 April 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
28 February 2002 | Particulars of mortgage/charge (4 pages) |
28 February 2002 | Particulars of mortgage/charge (4 pages) |
14 August 2001 | Registered office changed on 14/08/01 from: hemlington hall hemlington hall road hemlington middlesbrough cleveland TS8 9DA (1 page) |
14 August 2001 | Registered office changed on 14/08/01 from: hemlington hall hemlington hall road hemlington middlesbrough cleveland TS8 9DA (1 page) |
16 May 2001 | Return made up to 18/04/01; full list of members
|
16 May 2001 | Return made up to 18/04/01; full list of members (6 pages) |
12 August 2000 | Particulars of mortgage/charge (3 pages) |
12 August 2000 | Particulars of mortgage/charge (3 pages) |
12 August 2000 | Particulars of mortgage/charge (3 pages) |
12 August 2000 | Particulars of mortgage/charge (3 pages) |
12 May 2000 | New secretary appointed (2 pages) |
12 May 2000 | New secretary appointed (2 pages) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | New director appointed (2 pages) |
11 May 2000 | Particulars of mortgage/charge (3 pages) |
11 May 2000 | Particulars of mortgage/charge (3 pages) |
11 May 2000 | Particulars of mortgage/charge (3 pages) |
11 May 2000 | Particulars of mortgage/charge (3 pages) |
9 May 2000 | Registered office changed on 09/05/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
9 May 2000 | Registered office changed on 09/05/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
18 April 2000 | Incorporation (19 pages) |