Newport Road
Middlesbrough
Cleveland
TS1 5JA
Director Name | Mr Stephen Mark John Shell |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Link Ormesby Middlesbrough Cleveland TS3 0NL |
Secretary Name | Mr Kenneth McVeigh |
---|---|
Status | Closed |
Appointed | 23 April 2012(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 08 September 2016) |
Role | Company Director |
Correspondence Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
Secretary Name | Lee Woolams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Swaledale Court Morton On Swale Northallerton North Yorkshire DL7 9PR |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2011 |
---|---|
Net Worth | £275,239 |
Cash | £9,716 |
Current Liabilities | £311,084 |
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
8 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 June 2016 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
23 March 2016 | Liquidators' statement of receipts and payments to 27 January 2016 (25 pages) |
23 March 2016 | Liquidators statement of receipts and payments to 27 January 2016 (25 pages) |
3 March 2015 | Liquidators' statement of receipts and payments to 27 January 2015 (20 pages) |
3 March 2015 | Liquidators statement of receipts and payments to 27 January 2015 (20 pages) |
24 February 2014 | Liquidators' statement of receipts and payments to 27 January 2014 (6 pages) |
24 February 2014 | Liquidators statement of receipts and payments to 27 January 2014 (6 pages) |
7 February 2013 | Statement of affairs with form 4.19 (6 pages) |
7 February 2013 | Resolutions
|
7 February 2013 | Appointment of a voluntary liquidator (1 page) |
16 January 2013 | Registered office address changed from 305 Vanguard Suite Broadcasting House Newport Road Middlesbrough Cleveland TS1 5JA on 16 January 2013 (2 pages) |
25 September 2012 | Director's details changed for Robert Antony Peter Shell on 30 August 2012 (2 pages) |
25 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders Statement of capital on 2012-09-25
|
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
23 May 2012 | Current accounting period extended from 31 August 2012 to 31 October 2012 (1 page) |
10 May 2012 | Appointment of Mr Kenneth Mcveigh as a secretary (1 page) |
10 May 2012 | Termination of appointment of Lee Woolams as a secretary (1 page) |
8 November 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
21 October 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Director's details changed for Robert Antony Peter Shell on 3 August 2011 (3 pages) |
6 September 2011 | Director's details changed for Robert Antony Peter Shell on 3 August 2011 (3 pages) |
6 September 2011 | Registered office address changed from 308a Vanguard Suite Broadcasting House Middlesbrough TS15 5JA on 6 September 2011 (2 pages) |
6 September 2011 | Registered office address changed from 308a Vanguard Suite Broadcasting House Middlesbrough TS15 5JA on 6 September 2011 (2 pages) |
15 September 2010 | Total exemption full accounts made up to 31 August 2009 (6 pages) |
11 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (4 pages) |
17 October 2009 | Secretary's details changed for Lee Woolams on 1 October 2009 (3 pages) |
17 October 2009 | Secretary's details changed for Lee Woolams on 1 October 2009 (3 pages) |
2 July 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
28 November 2008 | Return made up to 30/08/08; full list of members (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
21 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
6 December 2006 | Particulars of mortgage/charge (6 pages) |
11 October 2006 | Director's particulars changed (1 page) |
30 August 2006 | Incorporation (13 pages) |