Redcar
Cleveland
TS10 2PP
Secretary Name | Lynda Helen Long |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 68 Brackenberry Crescent Redcar Cleveland TS10 2PP |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 18 St. Thomas Grove Redcar Cleveland TS10 2DY |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | West Dyke |
Built Up Area | Teesside |
1 at £1 | Mr Nigel Christopher Long 50.00% Ordinary |
---|---|
1 at £1 | Mrs Lynda Helen Long 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,322 |
Current Liabilities | £14,322 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2015 | Application to strike the company off the register (3 pages) |
4 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
27 January 2014 | Registered office address changed from 95-97 Acklam Road Middlesborough TS5 5HR on 27 January 2014 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 April 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 May 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 May 2009 | Registered office changed on 15/05/2009 from 95-97 acklan road middlesborough TS5 5HR (1 page) |
15 May 2009 | Return made up to 16/02/09; full list of members (3 pages) |
17 February 2009 | Return made up to 16/02/08; full list of members (3 pages) |
12 September 2008 | Return made up to 16/02/07; full list of members (6 pages) |
12 September 2008 | Secretary's change of particulars / lynda long / 03/08/2007 (1 page) |
12 September 2008 | Director's change of particulars / nigel long / 03/08/2007 (1 page) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 February 2006 | Return made up to 16/02/06; full list of members (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 August 2005 | Return made up to 16/02/05; full list of members
|
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 March 2004 | Return made up to 16/02/04; full list of members
|
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 May 2003 | Return made up to 16/02/03; full list of members (6 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 May 2002 | Return made up to 16/02/02; full list of members (6 pages) |
4 March 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
23 March 2001 | New secretary appointed (2 pages) |
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | Registered office changed on 23/03/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
23 March 2001 | Ad 16/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 March 2001 | Resolutions
|
16 February 2001 | Incorporation (13 pages) |