Middlesbrough
Cleveland
TS7 0LS
Director Name | Derek James Green |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2006(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 19 July 2011) |
Role | Student |
Country of Residence | England |
Correspondence Address | 11 Grey Towers Drive Middlesbrough Cleveland TS7 0LS |
Secretary Name | Mrs Barbara Ann Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2006(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 19 July 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Grey Towers Drive Middlesbrough Cleveland TS7 0LS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2 Ellerbeck Court Stokesley Business Park Stokesley North Yorkshire TS9 5PT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great and Little Broughton |
Ward | Stokesley |
Built Up Area | Stokesley |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2011 | Application to strike the company off the register (3 pages) |
25 March 2011 | Application to strike the company off the register (3 pages) |
11 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders Statement of capital on 2010-06-11
|
11 June 2010 | Director's details changed for Barbara Ann Green on 6 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders Statement of capital on 2010-06-11
|
11 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders Statement of capital on 2010-06-11
|
11 June 2010 | Director's details changed for Barbara Ann Green on 6 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Derek James Green on 6 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Derek James Green on 6 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Derek James Green on 6 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Barbara Ann Green on 6 June 2010 (2 pages) |
6 April 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
6 April 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
8 July 2009 | Return made up to 06/06/09; full list of members (3 pages) |
8 July 2009 | Return made up to 06/06/09; full list of members (3 pages) |
13 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2009 | Return made up to 06/06/08; full list of members (3 pages) |
12 June 2009 | Return made up to 06/06/08; full list of members (3 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from unit 5 roseberry court ellerbeck way stokesley cleveland TS9 5QT (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from unit 5 roseberry court ellerbeck way stokesley cleveland TS9 5QT (1 page) |
1 December 2008 | Accounts made up to 30 June 2008 (5 pages) |
1 December 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
23 July 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
23 July 2008 | Accounts made up to 30 June 2007 (5 pages) |
4 September 2007 | Return made up to 06/06/07; full list of members (2 pages) |
4 September 2007 | Return made up to 06/06/07; full list of members (2 pages) |
29 March 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
29 March 2007 | Accounts made up to 30 June 2006 (5 pages) |
27 January 2007 | Return made up to 06/06/06; full list of members
|
27 January 2007 | Return made up to 06/06/06; full list of members (7 pages) |
29 December 2006 | New secretary appointed;new director appointed (1 page) |
29 December 2006 | New director appointed (1 page) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | New secretary appointed;new director appointed (1 page) |
29 December 2006 | New director appointed (1 page) |
29 December 2006 | Secretary resigned (1 page) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | Secretary resigned (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Secretary resigned (1 page) |
6 June 2005 | Incorporation (16 pages) |
6 June 2005 | Incorporation (16 pages) |