Maltby
Middlesbrough
Cleveland
TS8 0BL
Secretary Name | Joan Arthur Henderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 November 2004(1 week, 5 days after company formation) |
Appointment Duration | 11 years (closed 10 November 2015) |
Role | Secretary |
Correspondence Address | 16 Olympic Street Darlington County Durham DL3 6DL |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2004(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | PO Box 403 2 Denby Dale Road Wakefield West Yorkshire WF1 2WT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
2 at £1 | Martin Christopher Chew 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £148 |
Cash | £325 |
Current Liabilities | £377 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2015 | Application to strike the company off the register (3 pages) |
5 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
2 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
27 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-27
|
16 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
11 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 October 2011 | Director's details changed for Martin Christopher Chew on 20 October 2011 (2 pages) |
30 October 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 October 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (10 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
29 October 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (10 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
7 November 2008 | Return made up to 27/10/08; full list of members (5 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
13 November 2007 | Return made up to 27/10/07; no change of members (6 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
6 January 2007 | Return made up to 27/10/06; no change of members (5 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
10 November 2005 | Return made up to 27/10/05; full list of members (6 pages) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | New secretary appointed (2 pages) |
19 November 2004 | Registered office changed on 19/11/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
17 November 2004 | Secretary resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
27 October 2004 | Incorporation (15 pages) |