Hemlington
Middlesbrough
Cleveland
TS8 9PT
Secretary Name | William Henry Callaghan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2003(same day as company formation) |
Role | Retired |
Correspondence Address | 16 Amesbury Crescent Hemlington Middlesbrough Cleveland TS8 9HR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(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 | 21 July 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 7 Northiam Close Hemlington Middlesbrough Cleveland TS8 9PT |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Ward | Hemlington |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | -£618 |
Current Liabilities | £5,886 |
Latest Accounts | 31 October 2008 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
19 September 2007 | Return made up to 21/07/07; no change of members (6 pages) |
19 September 2007 | Return made up to 21/07/07; no change of members (6 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
4 October 2006 | Return made up to 21/07/06; full list of members (6 pages) |
4 October 2006 | Return made up to 21/07/06; full list of members (6 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
23 August 2005 | Return made up to 21/07/05; full list of members (6 pages) |
23 August 2005 | Return made up to 21/07/05; full list of members (6 pages) |
2 March 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
2 March 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
27 July 2004 | Return made up to 21/07/04; full list of members (6 pages) |
27 July 2004 | Return made up to 21/07/04; full list of members (6 pages) |
26 May 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
26 May 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
25 September 2003 | Ad 21/07/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
25 September 2003 | Ad 21/07/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
22 September 2003 | Secretary resigned (1 page) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | New secretary appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | Registered office changed on 22/09/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
22 September 2003 | Secretary resigned (1 page) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | New secretary appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | Registered office changed on 22/09/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
21 July 2003 | Incorporation (16 pages) |
21 July 2003 | Incorporation (16 pages) |