Marton
Middlesbrough
Cleveland
TS7 8AL
Secretary Name | Mrs Jacqueline Ann Ramsdale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 The Grove Marton Middlesbrough Cleveland TS7 8AL |
Director Name | Mr Mark Ramsdale |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2008(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 26 August 2010) |
Role | Window Manufacturer |
Country of Residence | England |
Correspondence Address | 53 The Grove Marton Middlesbrough Cleveland TS7 8AL |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2005(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 | 10 March 2005(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Armstromg Watson Central House 47 St Paul's Street Leeds LS1 2TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£55,132 |
Cash | £51,126 |
Current Liabilities | £434,866 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 August 2010 | Final Gazette dissolved following liquidation (1 page) |
26 May 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 May 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 May 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
27 May 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
10 January 2009 | Administrator's progress report to 27 November 2008 (13 pages) |
10 January 2009 | Administrator's progress report to 27 November 2008 (13 pages) |
25 July 2008 | Statement of administrator's proposal (24 pages) |
25 July 2008 | Statement of administrator's proposal (24 pages) |
10 June 2008 | Registered office changed on 10/06/2008 from unit 306 the innovation centre vienna court kirkleatham businesss park REDCARTS10 5SH (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from unit 306 the innovation centre vienna court kirkleatham businesss park REDCARTS10 5SH (1 page) |
9 June 2008 | Appointment of an administrator (1 page) |
9 June 2008 | Appointment of an administrator (1 page) |
21 April 2008 | Director appointed mark ramsdale (1 page) |
21 April 2008 | Director appointed mark ramsdale (1 page) |
21 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 April 2007 | Return made up to 10/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 10/03/07; full list of members (2 pages) |
24 March 2006 | Return made up to 10/03/06; full list of members (6 pages) |
24 March 2006 | Return made up to 10/03/06; full list of members (6 pages) |
29 March 2005 | New secretary appointed (2 pages) |
29 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
16 March 2005 | Registered office changed on 16/03/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | Secretary resigned (1 page) |
10 March 2005 | Incorporation (13 pages) |
10 March 2005 | Incorporation (13 pages) |