Middlesbrough
Cleveland
TS4 2PZ
Secretary Name | Maureen McLaren |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 February 2004(2 days after company formation) |
Appointment Duration | 9 years, 1 month (closed 23 April 2013) |
Role | Company Director |
Correspondence Address | 21 Kestrel Avenue Boyds Estate Middlesbrough Cleveland TS3 8EG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 429 Linthorpe Road Middlesbrough Cleveland TS5 6HH |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Park |
Built Up Area | Teesside |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 June 2012 | Compulsory strike-off action has been suspended (1 page) |
22 June 2012 | Compulsory strike-off action has been suspended (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2011 | Compulsory strike-off action has been suspended (1 page) |
24 May 2011 | Compulsory strike-off action has been suspended (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders Statement of capital on 2010-04-15
|
15 April 2010 | Director's details changed for David Dixon on 31 January 2010 (2 pages) |
15 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders Statement of capital on 2010-04-15
|
15 April 2010 | Director's details changed for David Dixon on 31 January 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
26 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 February 2008 | Director's Change of Particulars / david dixon / 27/02/2008 / HouseName/Number was: , now: 51; Street was: 12 hardwick avenue, now: belle vue grove; Area was: acklam, now: ; Post Code was: TS5 7AS, now: TS4 2PZ; Country was: , now: united kingdom (1 page) |
29 February 2008 | Return made up to 27/02/08; full list of members (3 pages) |
29 February 2008 | Director's change of particulars / david dixon / 27/02/2008 (1 page) |
29 February 2008 | Return made up to 27/02/08; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
6 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
6 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
12 July 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
12 July 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
14 April 2006 | Return made up to 27/02/06; full list of members (2 pages) |
14 April 2006 | Return made up to 27/02/06; full list of members (2 pages) |
3 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
3 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
13 September 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
13 September 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
21 April 2005 | Return made up to 27/02/05; full list of members (2 pages) |
21 April 2005 | Return made up to 27/02/05; full list of members (2 pages) |
29 March 2004 | New secretary appointed (2 pages) |
29 March 2004 | New secretary appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Secretary resigned (1 page) |
27 February 2004 | Incorporation (9 pages) |
27 February 2004 | Incorporation (9 pages) |