Brass Castle Park, Marton
Middlesbrough
TS7 8RG
Secretary Name | Claire Louise Fish |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 2006(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 29 March 2016) |
Role | Company Director |
Correspondence Address | 19 St Cuthberts Avenue Brass Castle Park Marton Middlesbrough Cleveland TS7 8RG |
Director Name | Christopher John Rooney |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Account Manager |
Correspondence Address | 2 Grosvenor Road Fairfield Stockton On Tees TS19 7AF |
Secretary Name | Mr Gary Eric Fish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 St Cuthberts Avenue Brass Castle Park, Marton Middlesbrough TS7 8RG |
Director Name | Mr Michael Charles Smith |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 July 2011) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | 4 Astonbury Green Easterside Middlesbrough Cleveland TS4 3LZ |
Registered Address | 14-15 Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Melsonby |
Ward | Melsonby |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Gary Fish 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £35,536 |
Cash | £10,153 |
Current Liabilities | £39,485 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 September 2015 | Compulsory strike-off action has been suspended (1 page) |
30 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2014 | Compulsory strike-off action has been suspended (1 page) |
18 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | Compulsory strike-off action has been suspended (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders Statement of capital on 2013-04-23
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 August 2011 | Termination of appointment of Michael Smith as a director (1 page) |
24 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 May 2010 | Registered office address changed from 34 High Street Yarm Cleveland TS15 9AE on 19 May 2010 (2 pages) |
31 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Gary Eric Fish on 24 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Michael Smith on 24 March 2010 (2 pages) |
15 January 2010 | Registered office address changed from Royal Middlehaven House Gosford Street Middlesbrough TS2 1BB on 15 January 2010 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 May 2009 | Return made up to 24/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 24/03/08; full list of members (4 pages) |
28 March 2009 | Amended accounts made up to 31 March 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 April 2008 | Director appointed michael smith (1 page) |
31 March 2008 | Amended accounts made up to 31 March 2007 (5 pages) |
13 February 2008 | Return made up to 24/03/07; no change of members (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 January 2008 | Particulars of mortgage/charge (5 pages) |
15 June 2007 | Registered office changed on 15/06/07 from: 145 albert road middlesbrough cleveland TS1 2PP (1 page) |
15 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 October 2006 | New secretary appointed (2 pages) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Secretary resigned (1 page) |
29 June 2006 | Return made up to 24/03/06; full list of members
|
26 July 2005 | Particulars of mortgage/charge (3 pages) |
24 March 2005 | Incorporation (16 pages) |