Middlesbrough
Cleveland
TS5 6HH
Director Name | David James Lee |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Dunmore Grove Ingleby Barwick Cleveland TS17 0QW |
Secretary Name | Susan Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Dunmore Grove Ingleby Barwick Cleveland TS17 0QW |
Director Name | Craig Lund |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 November 2007) |
Role | Company Director |
Correspondence Address | 8 Stevenage Close Thornaby Cleveland TS17 9AY |
Director Name | Mr Andrew Day |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 February 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 637 Marton Road Middlesbrough Cleveland TS4 3SE |
Director Name | Mr Steven Skidmore |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 May 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 5 Ling Close Marton Middlesbrough Cleveland TS7 8SA |
Secretary Name | Mr Steven Skidmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 May 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 5 Ling Close Marton Middlesbrough Cleveland TS7 8SA |
Director Name | Mr Craig Lund |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(10 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 June 2013) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 429 Linthorpe Road Middlesbrough Cleveland TS5 6HH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 429 Linthorpe Road Middlesbrough Cleveland TS5 6HH |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Park |
Built Up Area | Teesside |
50 at £1 | Andrew Day 50.00% Ordinary |
---|---|
50 at £1 | Kay Day 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,050 |
Current Liabilities | £10,957 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Termination of appointment of Craig Lund as a director (1 page) |
15 October 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Termination of appointment of Craig Lund as a director (1 page) |
15 October 2013 | Appointment of Mr Andrew Day as a director (2 pages) |
15 October 2013 | Appointment of Mr Andrew Day as a director (2 pages) |
28 February 2013 | Director's details changed for Mr Craig Lund on 14 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Mr Craig Lund on 14 February 2013 (2 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
19 February 2013 | Appointment of Mr Craig Lund as a director (2 pages) |
19 February 2013 | Termination of appointment of Andrew Day as a director (1 page) |
19 February 2013 | Termination of appointment of Andrew Day as a director (1 page) |
19 February 2013 | Appointment of Mr Craig Lund as a director (2 pages) |
6 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 May 2011 | Termination of appointment of Steven Skidmore as a director (1 page) |
24 May 2011 | Termination of appointment of Steven Skidmore as a secretary (1 page) |
24 May 2011 | Termination of appointment of Steven Skidmore as a secretary (1 page) |
24 May 2011 | Termination of appointment of Steven Skidmore as a director (1 page) |
6 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
22 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
27 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
27 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
15 July 2008 | Return made up to 04/07/08; full list of members (5 pages) |
15 July 2008 | Return made up to 04/07/08; full list of members (5 pages) |
14 July 2008 | Location of register of members (1 page) |
14 July 2008 | Location of register of members (1 page) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New secretary appointed;new director appointed (2 pages) |
18 December 2007 | New secretary appointed;new director appointed (2 pages) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: 48 dunmoor grove, ingleby barwick, stockton-on-tees cleveland TS17 0QW (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: 48 dunmoor grove, ingleby barwick, stockton-on-tees cleveland TS17 0QW (1 page) |
17 December 2007 | Secretary resigned (1 page) |
10 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
10 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
25 July 2006 | Location of register of members (non legible) (1 page) |
25 July 2006 | Return made up to 04/07/06; full list of members (3 pages) |
25 July 2006 | Return made up to 04/07/06; full list of members (3 pages) |
25 July 2006 | Location of register of members (non legible) (1 page) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (9 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (9 pages) |
14 July 2005 | Return made up to 04/07/05; full list of members (3 pages) |
14 July 2005 | Return made up to 04/07/05; full list of members (3 pages) |
9 July 2005 | New director appointed (1 page) |
9 July 2005 | New director appointed (1 page) |
31 March 2005 | Total exemption small company accounts made up to 30 June 2004 (9 pages) |
31 March 2005 | Total exemption small company accounts made up to 30 June 2004 (9 pages) |
29 June 2004 | Return made up to 04/07/04; full list of members (6 pages) |
29 June 2004 | Return made up to 04/07/04; full list of members (6 pages) |
9 June 2004 | Particulars of mortgage/charge (6 pages) |
9 June 2004 | Particulars of mortgage/charge (6 pages) |
19 March 2004 | Ad 31/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
19 March 2004 | Ad 31/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
2 October 2003 | Return made up to 04/07/03; full list of members (6 pages) |
2 October 2003 | Return made up to 04/07/03; full list of members (6 pages) |
14 May 2003 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
14 May 2003 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | New secretary appointed (2 pages) |
21 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | Memorandum and Articles of Association (13 pages) |
19 July 2002 | Memorandum and Articles of Association (13 pages) |
11 July 2002 | Company name changed nfy LTD\certificate issued on 11/07/02 (2 pages) |
11 July 2002 | Company name changed nfy LTD\certificate issued on 11/07/02 (2 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Incorporation (17 pages) |
4 July 2002 | Incorporation (17 pages) |
4 July 2002 | Secretary resigned (1 page) |