Middlesbrough
TS1 2PP
Director Name | Neil Irving Coulthard |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 47 Lindisfarne Road Newton Hall Durham County Durham DH1 5YH |
Secretary Name | Mr John Cave Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Rookwood Road Nunthorpe Middlesbrough TS7 0BN |
Director Name | Mr Abdul Majid |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(9 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145 Albert Road Middlesbrough TS1 2PP |
Director Name | Mr Abdul Majid |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2012(9 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 October 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 145 Albert Road Middlesbrough TS1 2PP |
Director Name | Endeavour Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Correspondence Address | Westminster, St Marks Court Thornaby Stockton On Tees Cleveland TS17 6QP |
Secretary Name | Endeavour Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Correspondence Address | Westminster, St Marks Court Thornaby Stockton On Tees Cleveland TS17 6QP |
Telephone | 01642 247247 |
---|---|
Telephone region | Middlesbrough |
Registered Address | 145 Albert Road Middlesbrough TS1 2PP |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 20 other UK companies use this postal address |
60 at £1 | Abdul Majid 60.00% Ordinary |
---|---|
40 at £1 | Robina Majid 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£81,288 |
Cash | £4,942 |
Current Liabilities | £209,935 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2016 | Compulsory strike-off action has been suspended (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
6 August 2015 | Compulsory strike-off action has been suspended (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2015 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2014 | Annual return made up to 18 June 2014 Statement of capital on 2014-12-24
|
18 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | Compulsory strike-off action has been suspended (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2013 | Appointment of Mr Abdul Majid as a director (2 pages) |
26 September 2013 | Termination of appointment of Abdul Majid as a director (1 page) |
26 September 2013 | Termination of appointment of Abdul Majid as a director (1 page) |
16 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
5 August 2013 | Secretary's details changed for {officer_name} (2 pages) |
5 August 2013 | Registered office address changed from 145 Albert Road Middlesbrough TS1 2PP on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from 145 Albert Road Middlesbrough TS1 2PP on 5 August 2013 (1 page) |
5 August 2013 | Secretary's details changed (2 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 October 2012 | Termination of appointment of a director (1 page) |
13 October 2012 | Termination of appointment of John Adams as a secretary (1 page) |
13 October 2012 | Appointment of Mr Abdul Majid as a director (2 pages) |
12 October 2012 | Appointment of Mr Abdul Majid as a director (2 pages) |
10 October 2012 | Termination of appointment of Neil Coulthard as a director (1 page) |
20 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Director's details changed for Neil Irving Coulthard on 18 June 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
24 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 June 2008 | Return made up to 18/06/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
9 July 2007 | Return made up to 18/06/07; full list of members (2 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 July 2006 | Return made up to 18/06/06; full list of members (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 July 2005 | Secretary's particulars changed (1 page) |
27 June 2005 | Return made up to 18/06/05; full list of members (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 July 2004 | Return made up to 18/06/04; full list of members (6 pages) |
30 July 2004 | Ad 18/06/03--------- £ si 98@1 (2 pages) |
10 October 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
6 July 2003 | Ad 18/06/03--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
6 July 2003 | New secretary appointed (2 pages) |
6 July 2003 | Director resigned (1 page) |
6 July 2003 | New director appointed (2 pages) |
6 July 2003 | Secretary resigned (1 page) |
18 June 2003 | Incorporation (19 pages) |