Middlesbrough
Cleveland
TS6 0SX
Director Name | Mr Gordon Murphy |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2005(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 134 Low Lane Middlesbrough TS5 8EE |
Secretary Name | Mr Gordon Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 134 Low Lane Middlesbrough TS5 8EE |
Director Name | Kirk Andrews |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Role | Property Developer |
Correspondence Address | Burdon Hall Bishopton Lane Darlington County Durham DL1 3JR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 1 Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | South Bank |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £5,642 |
Cash | £127 |
Current Liabilities | £57,049 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2011 | Voluntary strike-off action has been suspended (1 page) |
28 June 2011 | Voluntary strike-off action has been suspended (1 page) |
7 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2011 | Application to strike the company off the register (3 pages) |
27 May 2011 | Application to strike the company off the register (3 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders Statement of capital on 2010-04-28
|
28 April 2010 | Registered office address changed from Unit 7 Stephenson Court Skippers Lane Middlesbrough TS6 6UT on 28 April 2010 (1 page) |
28 April 2010 | Registered office address changed from Unit 1 Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT United Kingdom on 28 April 2010 (1 page) |
28 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders Statement of capital on 2010-04-28
|
28 April 2010 | Registered office address changed from Unit 1 Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT United Kingdom on 28 April 2010 (1 page) |
28 April 2010 | Registered office address changed from Unit 7 Stephenson Court Skippers Lane Middlesbrough TS6 6UT on 28 April 2010 (1 page) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
26 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 July 2008 | Return made up to 27/04/08; full list of members (4 pages) |
3 July 2008 | Director's change of particulars / geoffrey hogg / 30/04/2008 (1 page) |
3 July 2008 | Return made up to 27/04/08; full list of members (4 pages) |
3 July 2008 | Director's Change of Particulars / geoffrey hogg / 30/04/2008 / HouseName/Number was: , now: 27; Street was: 2 oakfield gardens, now: normanby hall park; Area was: ormesby, now: ; Region was: , now: cleveland; Post Code was: TS7 9RH, now: TS6 0SX; Country was: , now: united kingdom (1 page) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 August 2007 | Return made up to 27/04/07; full list of members (7 pages) |
16 August 2007 | Return made up to 27/04/07; full list of members (7 pages) |
21 March 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
21 March 2007 | Accounts made up to 31 March 2006 (1 page) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
6 October 2006 | Particulars of mortgage/charge (5 pages) |
6 October 2006 | Particulars of mortgage/charge (5 pages) |
6 October 2006 | Particulars of mortgage/charge (5 pages) |
6 October 2006 | Particulars of mortgage/charge (5 pages) |
18 July 2006 | Return made up to 27/04/06; full list of members
|
18 July 2006 | Return made up to 27/04/06; full list of members (7 pages) |
25 July 2005 | Ad 15/07/05--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
25 July 2005 | Ad 15/07/05--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
21 June 2005 | New secretary appointed (1 page) |
21 June 2005 | New director appointed (1 page) |
21 June 2005 | New director appointed (1 page) |
21 June 2005 | New director appointed (1 page) |
21 June 2005 | New director appointed (1 page) |
21 June 2005 | New director appointed (1 page) |
21 June 2005 | New secretary appointed (1 page) |
21 June 2005 | New director appointed (1 page) |
17 June 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Secretary resigned (1 page) |
17 June 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Secretary resigned (1 page) |
27 April 2005 | Incorporation (16 pages) |
27 April 2005 | Incorporation (16 pages) |