69 Queen Street
Redcar
Cleveland
TS10 1BG
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Correspondence Address | Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Secretary Name | Jordan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Registered Address | Flat 1 69 Queen Street Redcar Cleveland TS10 1BG |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Coatham |
Built Up Area | Teesside |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2011 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 16 February 2011 (1 page) |
16 February 2011 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 16 February 2011 (1 page) |
21 September 2010 | Compulsory strike-off action has been suspended (1 page) |
21 September 2010 | Compulsory strike-off action has been suspended (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders Statement of capital on 2010-02-16
|
16 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders Statement of capital on 2010-02-16
|
19 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
16 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
17 July 2008 | Appointment Terminated Secretary jordan secretaries LIMITED (1 page) |
17 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
20 February 2008 | Return made up to 16/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 16/02/08; full list of members (2 pages) |
27 July 2007 | New director appointed (1 page) |
27 July 2007 | New director appointed (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
13 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
13 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
11 March 2007 | Resolutions
|
11 March 2007 | Resolutions
|
16 February 2007 | Incorporation (18 pages) |
16 February 2007 | Incorporation (18 pages) |