Nunthorpe
Middlesbrough
Cleveland
TS7 0GB
Director Name | Mr Jason Lee Wood |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2004(same day as company formation) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Bridge House Seamer Road, Stainton Middlesbrough Cleveland TS8 0AX |
Director Name | John Richard Robinson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Role | Car Trader |
Country of Residence | United Kingdom |
Correspondence Address | 35 Collingham Drive Nunthorpe Middlesbrough Cleveland TS7 0GB |
Director Name | Martin Rose |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 32 St Cuthberts Avenue Brass Castle Park Middlesbrough Cleveland TS7 8RG |
Director Name | Mr John William Woodier |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Role | Car Trader |
Country of Residence | United Kingdom |
Correspondence Address | 18 Cleveland Drive Marton Middlesbrough Cleveland TS7 8AE |
Secretary Name | Mr John William Woodier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Role | Car Trader |
Country of Residence | United Kingdom |
Correspondence Address | 18 Cleveland Drive Marton Middlesbrough Cleveland TS7 8AE |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Armstrong Watson Central House 47 St Paul's Street Leeds West Yorkshire LS1 2TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
25 at £1 | Jason Woods 25.00% Ordinary |
---|---|
25 at £1 | John Richard Robinson 25.00% Ordinary |
25 at £1 | John William Woodier 25.00% Ordinary |
25 at £1 | Wayne Kevin Spriggs 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,109 |
Current Liabilities | £131,754 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 August 2015 | Final Gazette dissolved following liquidation (1 page) |
11 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 May 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
11 May 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
2 March 2015 | Appointment of a voluntary liquidator (1 page) |
2 March 2015 | Appointment of a voluntary liquidator (1 page) |
2 March 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 March 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 May 2014 | Statement of affairs with form 4.19 (8 pages) |
27 May 2014 | Statement of affairs with form 4.19 (8 pages) |
14 May 2014 | Registered office address changed from Maven House Westerby Road East Middlesbrough Ind. Estate Middlesbrough Cleveland TS3 8TD England on 14 May 2014 (2 pages) |
14 May 2014 | Registered office address changed from Maven House Westerby Road East Middlesbrough Ind. Estate Middlesbrough Cleveland TS3 8TD England on 14 May 2014 (2 pages) |
13 May 2014 | Appointment of a voluntary liquidator (1 page) |
13 May 2014 | Resolutions
|
13 May 2014 | Resolutions
|
13 May 2014 | Appointment of a voluntary liquidator (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2014 | Application to strike the company off the register (3 pages) |
3 April 2014 | Application to strike the company off the register (3 pages) |
26 March 2014 | Termination of appointment of John Robinson as a director (1 page) |
26 March 2014 | Termination of appointment of John Woodier as a director (1 page) |
26 March 2014 | Termination of appointment of John Woodier as a secretary (1 page) |
26 March 2014 | Termination of appointment of John Woodier as a director (1 page) |
26 March 2014 | Termination of appointment of John Woodier as a secretary (1 page) |
26 March 2014 | Termination of appointment of John Robinson as a director (1 page) |
24 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2013 | Registered office address changed from C/O Beaumont Accountancy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH England on 29 April 2013 (1 page) |
29 April 2013 | Registered office address changed from C/O Beaumont Accountancy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH England on 29 April 2013 (1 page) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders Statement of capital on 2012-08-30
|
30 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders Statement of capital on 2012-08-30
|
30 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders Statement of capital on 2012-08-30
|
12 June 2012 | Registered office address changed from Maven House Westerby Road East Middlesbourgh Ind Est Middlesbrough Cleveland TS3 8TD on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from Maven House Westerby Road East Middlesbourgh Ind Est Middlesbrough Cleveland TS3 8TD on 12 June 2012 (1 page) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (8 pages) |
14 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (8 pages) |
14 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (8 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (8 pages) |
24 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (8 pages) |
24 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (8 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 September 2009 | Return made up to 06/08/09; full list of members (5 pages) |
17 September 2009 | Return made up to 06/08/09; full list of members (5 pages) |
2 September 2008 | Return made up to 06/08/08; full list of members (5 pages) |
2 September 2008 | Return made up to 06/08/08; full list of members (5 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 March 2008 | Director's change of particulars / jason woods / 21/02/2008 (1 page) |
7 March 2008 | Director's change of particulars / jason woods / 21/02/2008 (1 page) |
25 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 September 2007 | Return made up to 06/08/07; no change of members (8 pages) |
30 September 2007 | Return made up to 06/08/07; no change of members (8 pages) |
10 July 2007 | Particulars of mortgage/charge (3 pages) |
10 July 2007 | Particulars of mortgage/charge (3 pages) |
22 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 September 2006 | Return made up to 06/08/06; full list of members
|
11 September 2006 | Return made up to 06/08/06; full list of members
|
23 August 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 June 2006 | Director's particulars changed (1 page) |
15 June 2006 | Director's particulars changed (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: unit 306 the innovation centre vienna court kirkleatham businesss park redcar TS10 5SH (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: unit 306 the innovation centre vienna court kirkleatham businesss park redcar TS10 5SH (1 page) |
30 August 2005 | Return made up to 06/08/05; full list of members
|
30 August 2005 | Return made up to 06/08/05; full list of members
|
15 February 2005 | New director appointed (1 page) |
15 February 2005 | New director appointed (1 page) |
15 February 2005 | New director appointed (1 page) |
15 February 2005 | New secretary appointed;new director appointed (1 page) |
15 February 2005 | New secretary appointed;new director appointed (1 page) |
15 February 2005 | New director appointed (1 page) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
24 August 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
24 August 2004 | New director appointed (2 pages) |
9 August 2004 | Registered office changed on 09/08/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
9 August 2004 | Registered office changed on 09/08/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Incorporation (13 pages) |
6 August 2004 | Secretary resigned (1 page) |
6 August 2004 | Secretary resigned (1 page) |
6 August 2004 | Incorporation (13 pages) |