Nunthorpe Village
Middlesbrough
Cleveland
TS7 0NR
Secretary Name | Sophia Zielke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(3 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 03 October 2014) |
Role | Company Director |
Correspondence Address | Lyn Ridge Nunthorpe Village Middlesbrough TS7 0NR |
Director Name | James Zielke |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 03 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lyn Ridge Nunthorpe Village Middlesbrough TS7 0NR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 01642 825663 |
---|---|
Telephone region | Middlesbrough |
Registered Address | 4 Collingwood Court Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RP |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
100 at £1 | James Zielke 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £27,856 |
Gross Profit | £10,102 |
Net Worth | -£7,664 |
Cash | £5,000 |
Current Liabilities | £32,305 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2015 | Registered office address changed from 4 Collingwood Court Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RP England to 4 Collingwood Court Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RP on 16 February 2015 (1 page) |
16 February 2015 | Registered office address changed from 4 Collingwood Court Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RP England to 4 Collingwood Court Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RP on 16 February 2015 (1 page) |
19 November 2014 | Registered office address changed from 9 Collingwood Court Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RP England to 4 Collingwood Court Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RP on 19 November 2014 (1 page) |
19 November 2014 | Registered office address changed from 9 Collingwood Court Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RP England to 4 Collingwood Court Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RP on 19 November 2014 (1 page) |
7 November 2014 | Registered office address changed from Stag House 420 Linthorpe Road Middlesbrough TS5 6HW to 9 Collingwood Court Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RP on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from Stag House 420 Linthorpe Road Middlesbrough TS5 6HW to 9 Collingwood Court Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RP on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from Stag House 420 Linthorpe Road Middlesbrough TS5 6HW to 9 Collingwood Court Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RP on 7 November 2014 (1 page) |
22 October 2014 | Termination of appointment of Sophia Zielke as a secretary on 3 October 2014 (1 page) |
22 October 2014 | Termination of appointment of James Zielke as a director on 3 October 2014 (1 page) |
22 October 2014 | Termination of appointment of James Zielke as a director on 3 October 2014 (1 page) |
22 October 2014 | Termination of appointment of James Zielke as a director on 3 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Sophia Zielke as a secretary on 3 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Sophia Zielke as a secretary on 3 October 2014 (1 page) |
1 July 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
1 July 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
2 June 2014 | Director's details changed for James Zielke on 2 June 2014 (2 pages) |
2 June 2014 | Director's details changed for James Zielke on 2 June 2014 (2 pages) |
2 June 2014 | Director's details changed for James Zielke on 2 June 2014 (2 pages) |
2 June 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
14 June 2013 | Appointment of Mr Neil Wilson as a director (2 pages) |
14 June 2013 | Appointment of Mr Neil Wilson as a director (2 pages) |
30 May 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
8 June 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 May 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
25 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2009 | Return made up to 10/03/08; full list of members (3 pages) |
3 July 2009 | Return made up to 10/03/09; full list of members (3 pages) |
3 July 2009 | Return made up to 10/03/09; full list of members (3 pages) |
3 July 2009 | Return made up to 10/03/08; full list of members (3 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
11 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
11 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 May 2007 | Return made up to 10/03/07; full list of members (6 pages) |
23 May 2007 | Return made up to 10/03/07; full list of members (6 pages) |
25 April 2006 | Registered office changed on 25/04/06 from: 81 borough road middlesbrough cleveland TS1 3AA (1 page) |
25 April 2006 | Registered office changed on 25/04/06 from: 81 borough road middlesbrough cleveland TS1 3AA (1 page) |
24 April 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
24 April 2006 | New secretary appointed (2 pages) |
24 April 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
24 April 2006 | New secretary appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
4 April 2006 | Ad 28/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 April 2006 | Ad 28/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Secretary resigned (1 page) |
10 March 2006 | Incorporation (9 pages) |
10 March 2006 | Incorporation (9 pages) |