Nunthorpe
Middlesbrough
Cleveland
TS7 0EU
Secretary Name | Susan Ann Jenkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Ferndale Avenue Brambles Farm Middlesbrough TS3 9EJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Arnison House High Street Yarm Cleveland TS15 9AY |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2012 | Application to strike the company off the register (5 pages) |
22 October 2012 | Application to strike the company off the register (5 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
8 March 2012 | Annual return made up to 9 January 2012 with a full list of shareholders Statement of capital on 2012-03-08
|
8 March 2012 | Director's details changed for Ian Dennis Laycock on 9 January 2012 (2 pages) |
8 March 2012 | Director's details changed for Ian Dennis Laycock on 9 January 2012 (2 pages) |
8 March 2012 | Annual return made up to 9 January 2012 with a full list of shareholders Statement of capital on 2012-03-08
|
8 March 2012 | Annual return made up to 9 January 2012 with a full list of shareholders Statement of capital on 2012-03-08
|
8 March 2012 | Director's details changed for Ian Dennis Laycock on 9 January 2012 (2 pages) |
22 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
22 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
13 April 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (14 pages) |
13 April 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (14 pages) |
13 April 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (14 pages) |
26 May 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
26 May 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
21 April 2010 | Director's details changed for Ian Dennis Laycock on 1 April 2010 (3 pages) |
21 April 2010 | Director's details changed for Ian Dennis Laycock on 1 April 2010 (3 pages) |
21 April 2010 | Director's details changed for Ian Dennis Laycock on 1 April 2010 (3 pages) |
12 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (14 pages) |
12 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (14 pages) |
12 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (14 pages) |
18 May 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
18 May 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
5 April 2009 | Return made up to 09/01/09; no change of members (4 pages) |
5 April 2009 | Director's change of particulars / ian laycock / 13/03/2009 (1 page) |
5 April 2009 | Director's Change of Particulars / ian laycock / 13/03/2009 / HouseName/Number was: , now: flat 25; Street was: northside, now: goose garth; Area was: cleveland lodge, great ayton, now: eaglescliffe; Post Town was: middlesbrough, now: stockton; Region was: , now: cleveland; Post Code was: TS9 6BT, now: TS16 0RQ (1 page) |
5 April 2009 | Return made up to 09/01/09; no change of members (4 pages) |
29 May 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
29 May 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
19 February 2008 | Return made up to 09/01/08; full list of members (6 pages) |
19 February 2008 | Return made up to 09/01/08; full list of members (6 pages) |
18 April 2007 | Registered office changed on 18/04/07 from: northside, cleveland lodge great ayton middlesbrough TS9 6BT (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: northside, cleveland lodge great ayton middlesbrough TS9 6BT (1 page) |
28 February 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
28 February 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
9 January 2007 | Secretary resigned (1 page) |
9 January 2007 | Incorporation (17 pages) |
9 January 2007 | Incorporation (17 pages) |
9 January 2007 | Secretary resigned (1 page) |