Redcar
Cleveland
TS10 1PB
Secretary Name | Miss Emma Jane Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 2004(same day as company formation) |
Role | Nursery Nurse |
Correspondence Address | 52 Corporation Road Redcar Cleveland TS10 1PB |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2004(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 | 25 June 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 80 Borough Road Middlesbrough Cleveland TS1 2JN |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 70 other UK companies use this postal address |
51 at £1 | David Paul Hurren 51.00% Ordinary |
---|---|
49 at £1 | Emma Jane Williams 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,032 |
Cash | £25,448 |
Current Liabilities | £3,642 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2015 | Application to strike the company off the register (3 pages) |
24 January 2015 | Application to strike the company off the register (3 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
14 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
17 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
11 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
7 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
11 August 2010 | Director's details changed for David Paul Hurren on 1 February 2010 (3 pages) |
11 August 2010 | Secretary's details changed for Emma Jane Williams on 1 February 2010 (2 pages) |
11 August 2010 | Director's details changed for David Paul Hurren on 1 February 2010 (3 pages) |
11 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Secretary's details changed for Emma Jane Williams on 1 February 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Emma Jane Williams on 1 February 2010 (2 pages) |
11 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Director's details changed for David Paul Hurren on 1 February 2010 (3 pages) |
23 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
23 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
4 September 2009 | Return made up to 25/06/09; no change of members (4 pages) |
4 September 2009 | Return made up to 25/06/09; no change of members (4 pages) |
13 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
13 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
2 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
2 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
30 July 2007 | Return made up to 25/06/07; no change of members (6 pages) |
30 July 2007 | Return made up to 25/06/07; no change of members (6 pages) |
10 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
10 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
15 August 2006 | Return made up to 25/06/06; full list of members (6 pages) |
15 August 2006 | Return made up to 25/06/06; full list of members (6 pages) |
9 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
9 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
25 July 2005 | Return made up to 25/06/05; full list of members (6 pages) |
25 July 2005 | Return made up to 25/06/05; full list of members (6 pages) |
16 September 2004 | Secretary's particulars changed (1 page) |
16 September 2004 | Secretary's particulars changed (1 page) |
24 August 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
24 August 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
4 August 2004 | Ad 25/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 August 2004 | Ad 25/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | New secretary appointed (2 pages) |
21 July 2004 | New secretary appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Registered office changed on 21/07/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
21 July 2004 | Registered office changed on 21/07/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
25 June 2004 | Incorporation (16 pages) |
25 June 2004 | Incorporation (16 pages) |