Guisborough
TS14 6BA
Director Name | Mrs Florence Ann Nicoll |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Friar's Pardon Hurworth On Tees Darlington Co Durham DL2 2DZ |
Secretary Name | Robert Andrew Nicoll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Seaham Close Redcar TS10 2RS |
Registered Address | 24 Westgate Guisborough TS14 6BA |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Guisborough |
Ward | Guisborough |
Built Up Area | Guisborough |
Latest Accounts | 29 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
13 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2014 | Application to strike the company off the register (3 pages) |
16 January 2014 | Application to strike the company off the register (3 pages) |
20 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2013 | Appointment of Mr Robert Andrew Nicoll as a director (2 pages) |
19 August 2013 | Termination of appointment of Florence Nicoll as a director (1 page) |
19 August 2013 | Annual return made up to 7 February 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Termination of appointment of Robert Nicoll as a secretary (1 page) |
19 August 2013 | Termination of appointment of Florence Nicoll as a director (1 page) |
19 August 2013 | Termination of appointment of Robert Nicoll as a secretary (1 page) |
19 August 2013 | Appointment of Mr Robert Andrew Nicoll as a director (2 pages) |
19 August 2013 | Annual return made up to 7 February 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 7 February 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2013 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
5 April 2013 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (17 pages) |
13 September 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (17 pages) |
13 September 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (17 pages) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2012 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
8 March 2012 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
20 September 2011 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
20 September 2011 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
14 February 2011 | Annual return made up to 7 February 2011 (14 pages) |
14 February 2011 | Annual return made up to 7 February 2011 (14 pages) |
14 February 2011 | Annual return made up to 7 February 2011 (14 pages) |
28 April 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (14 pages) |
28 April 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (14 pages) |
28 April 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
28 April 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
28 April 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (14 pages) |
5 June 2009 | Registered office changed on 05/06/2009 from 140 coniscliffe road darlington county durham DL3 7RT (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from 140 coniscliffe road darlington county durham DL3 7RT (1 page) |
1 April 2009 | Return made up to 07/02/09; no change of members (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
1 April 2009 | Return made up to 07/02/09; no change of members (4 pages) |
16 July 2008 | Return made up to 07/02/08; full list of members (3 pages) |
16 July 2008 | Return made up to 07/02/08; full list of members (3 pages) |
15 July 2008 | Location of register of members (1 page) |
15 July 2008 | Location of register of members (1 page) |
7 February 2007 | Incorporation (19 pages) |
7 February 2007 | Incorporation (19 pages) |