Ormesby
Middlesbrough
TS7 9HU
Secretary Name | Pauline Pirrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 July 2008) |
Role | Book Keeper |
Correspondence Address | 9 Gifford Street Middlesbrough Cleveland TS5 6BP |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 22 Breckon Hill Road Middlesbrough TS4 2DR |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
2 at £1 | Elaine Stephens 100.00% Ordinary |
---|
Latest Accounts | 31 July 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2013 | Application to strike the company off the register (3 pages) |
20 June 2013 | Application to strike the company off the register (3 pages) |
29 October 2012 | Annual return made up to 2 July 2008 with a full list of shareholders (11 pages) |
29 October 2012 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
29 October 2012 | Annual return made up to 2 July 2009 with a full list of shareholders (10 pages) |
29 October 2012 | Annual return made up to 2 July 2011 with a full list of shareholders (14 pages) |
29 October 2012 | Annual return made up to 2 July 2010 with a full list of shareholders (16 pages) |
29 October 2012 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
29 October 2012 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
29 October 2012 | Annual return made up to 2 July 2008 with a full list of shareholders (11 pages) |
29 October 2012 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
29 October 2012 | Annual return made up to 2 July 2012 with a full list of shareholders Statement of capital on 2012-10-29
|
29 October 2012 | Annual return made up to 2 July 2011 with a full list of shareholders (14 pages) |
29 October 2012 | Annual return made up to 2 July 2012 with a full list of shareholders Statement of capital on 2012-10-29
|
29 October 2012 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
29 October 2012 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
29 October 2012 | Annual return made up to 2 July 2010 with a full list of shareholders (16 pages) |
29 October 2012 | Annual return made up to 2 July 2009 with a full list of shareholders (10 pages) |
29 October 2012 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
29 October 2012 | Annual return made up to 2 July 2010 with a full list of shareholders (16 pages) |
29 October 2012 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
29 October 2012 | Annual return made up to 2 July 2009 with a full list of shareholders (10 pages) |
29 October 2012 | Annual return made up to 2 July 2008 with a full list of shareholders (11 pages) |
29 October 2012 | Termination of appointment of Pauline Pirrie as a secretary (1 page) |
29 October 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
29 October 2012 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
29 October 2012 | Annual return made up to 2 July 2011 with a full list of shareholders (14 pages) |
29 October 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
29 October 2012 | Annual return made up to 2 July 2012 with a full list of shareholders Statement of capital on 2012-10-29
|
29 October 2012 | Termination of appointment of Pauline Pirrie as a secretary on 1 July 2008 (1 page) |
29 October 2012 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
25 October 2012 | Administrative restoration application (3 pages) |
25 October 2012 | Administrative restoration application (3 pages) |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2007 | Return made up to 02/07/07; full list of members (6 pages) |
24 July 2007 | Return made up to 02/07/07; full list of members (6 pages) |
17 August 2006 | Return made up to 02/07/06; full list of members (6 pages) |
17 August 2006 | Return made up to 02/07/06; full list of members (6 pages) |
24 November 2005 | Return made up to 21/09/05; no change of members (4 pages) |
24 November 2005 | Return made up to 21/09/05; no change of members (4 pages) |
23 November 2005 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
23 November 2005 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
7 April 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
7 April 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
14 September 2004 | Return made up to 02/07/04; full list of members (6 pages) |
14 September 2004 | Return made up to 02/07/04; full list of members (6 pages) |
9 December 2003 | New secretary appointed (2 pages) |
9 December 2003 | New secretary appointed (2 pages) |
9 December 2003 | Registered office changed on 09/12/03 from: 18 staindrop drive acklam middlesborough TS5 8NX (1 page) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
5 December 2003 | Company name changed valleymoor trading LIMITED\certificate issued on 05/12/03 (2 pages) |
5 December 2003 | Company name changed valleymoor trading LIMITED\certificate issued on 05/12/03 (2 pages) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | Secretary resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Registered office changed on 16/07/03 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page) |
16 July 2003 | Registered office changed on 16/07/03 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page) |
16 July 2003 | Director resigned (1 page) |
2 July 2003 | Incorporation (6 pages) |
2 July 2003 | Incorporation (6 pages) |