Middlesbrough
TS6 0RD
Secretary Name | Liam David Dawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 2006(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 21 April 2009) |
Role | Graphic Designer |
Correspondence Address | 7 Pennyman Close Middlesbrough Cleveland TS6 0JG |
Director Name | John Jason Corner |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 October 2006) |
Role | Designer |
Correspondence Address | 20 Linden Avenue Great Ayton Cleveland TS9 6AL |
Secretary Name | John Jason Corner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 October 2006) |
Role | Designer |
Correspondence Address | 20 Linden Avenue Great Ayton Cleveland TS9 6AL |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Baker Tilly Restructuring And Recovery Llp 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£5,378 |
Cash | £1,041 |
Current Liabilities | £20,555 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 January 2009 | Liquidators statement of receipts and payments to 13 January 2009 (6 pages) |
3 November 2008 | Liquidators statement of receipts and payments to 27 September 2008 (6 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from horwarth clark whitehill (yorks- hire) LLP 2ND floor alexandra house lawnswood business park redvers closeleeds LS16 6RB (1 page) |
12 October 2007 | Statement of affairs (6 pages) |
12 October 2007 | Appointment of a voluntary liquidator (1 page) |
12 October 2007 | Resolutions
|
20 September 2007 | Registered office changed on 20/09/07 from: 15-17 bridge street east middlesbrough tees valley TS2 1NA (1 page) |
25 July 2007 | Ad 23/10/02-01/06/06 £ si 10@1 (2 pages) |
23 July 2007 | New secretary appointed (2 pages) |
4 December 2006 | Secretary resigned;director resigned (1 page) |
11 May 2006 | Return made up to 23/10/05; full list of members
|
15 March 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
1 February 2005 | Return made up to 23/10/04; full list of members (7 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
30 December 2003 | Return made up to 23/10/03; full list of members (7 pages) |
3 November 2003 | Registered office changed on 03/11/03 from: yuzu LTD innovation centre university of teesside borough road middlesbrough tees valley TS1 3BA (1 page) |
23 September 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
20 November 2002 | Registered office changed on 20/11/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New secretary appointed;new director appointed (2 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Secretary resigned (1 page) |
23 October 2002 | Incorporation (6 pages) |