Acklam
Middlesbrough
TS5 7EB
Secretary Name | Alison Moullali |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2002(1 year after company formation) |
Appointment Duration | 10 years, 2 months (closed 15 January 2013) |
Role | Financial Advisor |
Correspondence Address | 19 Bewley Grove Acklam Middlesbrough TS5 7EW |
Secretary Name | Janet Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Rushleigh Avenue Acklam Middlesbrough Cleveland TS5 8PF |
Secretary Name | Donna Bollands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2001(2 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 22 Honister Grove Acklam Middlesbrough Cleveland TS5 8PW |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Broadcasting House Newport Road Middlesbrough Cleveland TS1 5JA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2012 | Registered office address changed from C/O C/O Cousins & Co Vanguard Suite Broadcasting House Newport Road Middlesbrough Cleveland TS1 5JA England on 23 February 2012 (1 page) |
23 February 2012 | Registered office address changed from C/O C/O Cousins & Co Vanguard Suite Broadcasting House Newport Road Middlesbrough Cleveland TS1 5JA England on 23 February 2012 (1 page) |
21 February 2012 | Registered office address changed from 26 Church Lane Acklam Middlesbrough TS5 7EB United Kingdom on 21 February 2012 (1 page) |
21 February 2012 | Registered office address changed from 26 Church Lane Acklam Middlesbrough TS5 7EB United Kingdom on 21 February 2012 (1 page) |
21 September 2011 | Voluntary strike-off action has been suspended (1 page) |
21 September 2011 | Voluntary strike-off action has been suspended (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2010 | Voluntary strike-off action has been suspended (1 page) |
25 September 2010 | Voluntary strike-off action has been suspended (1 page) |
14 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2010 | Application to strike the company off the register (3 pages) |
31 August 2010 | Application to strike the company off the register (3 pages) |
11 January 2010 | Director's details changed for Mr Graham Mcghie on 2 October 2009 (2 pages) |
11 January 2010 | Registered office address changed from 93 Low Lane Brookfield Middlesborough TS5 8EF on 11 January 2010 (1 page) |
11 January 2010 | Registered office address changed from 93 Low Lane Brookfield Middlesborough TS5 8EF on 11 January 2010 (1 page) |
11 January 2010 | Annual return made up to 26 October 2009 with a full list of shareholders Statement of capital on 2010-01-11
|
11 January 2010 | Director's details changed for Graham Mcghie on 2 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Graham Mcghie on 2 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Graham Mcghie on 2 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Graham Mcghie on 2 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Graham Mcghie on 2 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 26 October 2009 with a full list of shareholders Statement of capital on 2010-01-11
|
11 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
11 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
14 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
14 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
29 October 2007 | Return made up to 26/10/07; full list of members (2 pages) |
29 October 2007 | Return made up to 26/10/07; full list of members (2 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
1 January 2007 | Director's particulars changed (1 page) |
1 January 2007 | Return made up to 26/10/06; full list of members (2 pages) |
1 January 2007 | Director's particulars changed (1 page) |
1 January 2007 | Return made up to 26/10/06; full list of members (2 pages) |
7 April 2006 | Registered office changed on 07/04/06 from: 30 hall drive acklam middlesbrough TS5 7EP (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: 30 hall drive acklam middlesbrough TS5 7EP (1 page) |
31 January 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
22 November 2005 | Return made up to 26/10/05; full list of members (2 pages) |
22 November 2005 | Return made up to 26/10/05; full list of members (2 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
15 November 2004 | Return made up to 26/10/04; full list of members (6 pages) |
15 November 2004 | Return made up to 26/10/04; full list of members
|
15 May 2004 | Registered office changed on 15/05/04 from: 29 rushleigh avenue acklam middlesbrough cleveland TS5 8PF (1 page) |
15 May 2004 | Registered office changed on 15/05/04 from: 29 rushleigh avenue acklam middlesbrough cleveland TS5 8PF (1 page) |
15 April 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
15 April 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
24 November 2003 | Return made up to 26/10/03; full list of members (6 pages) |
24 November 2003 | Return made up to 26/10/03; full list of members (6 pages) |
9 May 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
9 May 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
27 January 2003 | Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page) |
27 January 2003 | Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page) |
29 November 2002 | Return made up to 26/10/02; full list of members
|
29 November 2002 | Return made up to 26/10/02; full list of members (6 pages) |
22 November 2002 | New secretary appointed (2 pages) |
22 November 2002 | New secretary appointed (2 pages) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
29 January 2002 | Secretary resigned (1 page) |
29 January 2002 | Secretary resigned (1 page) |
26 January 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
26 January 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
26 January 2002 | Ad 13/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 January 2002 | Ad 13/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 January 2002 | New secretary appointed (2 pages) |
16 January 2002 | New secretary appointed (2 pages) |
5 November 2001 | Secretary resigned (1 page) |
5 November 2001 | Registered office changed on 05/11/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New secretary appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | Secretary resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | New secretary appointed (2 pages) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Registered office changed on 05/11/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
26 October 2001 | Incorporation (12 pages) |
26 October 2001 | Incorporation (12 pages) |