Tollesby
Middlesbrough
Cleveland
TS5 7QR
Secretary Name | Mrs Michelle Tudor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(5 months, 1 week after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 28 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Lyn Close Ingleby Barwick Cleveland TS17 0QU |
Director Name | Lee & Priestley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2007(same day as company formation) |
Correspondence Address | 10-12 East Parade Leeds West Yorkshire LS1 2AJ |
Secretary Name | Lee & Priestley Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2007(same day as company formation) |
Correspondence Address | 10-12 East Parade Leeds West Yorkshire LS1 2AJ |
Registered Address | 9 Whorlton Road Middlesbrough Cleveland TS2 1QJ |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
6 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders Statement of capital on 2012-06-06
|
6 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders Statement of capital on 2012-06-06
|
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 September 2011 | Registered office address changed from 33 Glendale Road Middlesbrough Cleveland TS5 7QE on 22 September 2011 (1 page) |
22 September 2011 | Registered office address changed from 33 Glendale Road Middlesbrough Cleveland TS5 7QE on 22 September 2011 (1 page) |
15 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 January 2011 | Company name changed penelopes pitstops LIMITED\certificate issued on 24/01/11
|
24 January 2011 | Change of name notice (2 pages) |
24 January 2011 | Change of name notice (2 pages) |
24 January 2011 | Company name changed penelopes pitstops LIMITED\certificate issued on 24/01/11
|
19 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Director's details changed for Yvette Sheekey on 25 May 2010 (2 pages) |
19 July 2010 | Director's details changed for Yvette Sheekey on 25 May 2010 (2 pages) |
19 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (3 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 July 2009 | Return made up to 25/05/09; full list of members (3 pages) |
29 July 2009 | Return made up to 25/05/09; full list of members (3 pages) |
20 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
20 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
12 June 2008 | Return made up to 25/05/08; full list of members (3 pages) |
12 June 2008 | Return made up to 25/05/08; full list of members (3 pages) |
8 May 2008 | Appointment terminated secretary michelle tudor (1 page) |
8 May 2008 | Appointment Terminated Secretary michelle tudor (1 page) |
25 January 2008 | Accounting reference date extended from 31/05/08 to 30/06/08 (1 page) |
25 January 2008 | Accounting reference date extended from 31/05/08 to 30/06/08 (1 page) |
20 November 2007 | Resolutions
|
13 November 2007 | Registered office changed on 13/11/07 from: 10-12 east parade leeds west yorkshire LS1 2AJ (1 page) |
8 November 2007 | Ad 01/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 November 2007 | New secretary appointed (2 pages) |
8 November 2007 | New secretary appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
6 November 2007 | Company name changed L&P 186 LIMITED\certificate issued on 06/11/07 (2 pages) |
6 November 2007 | Company name changed L&P 186 LIMITED\certificate issued on 06/11/07 (2 pages) |
25 May 2007 | Incorporation (18 pages) |