Middlesbrough
Cleveland
TS3 0HB
Secretary Name | Beryl Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Gilmour Street Thornaby Stockton-On-Tees TS17 6JR |
Website | www.boutiquetoyou.co.uk/ |
---|---|
Telephone | 08443577645 |
Telephone region | Unknown |
Registered Address | 429 Linthorpe Road Middlesbrough Cleveland TS5 6HH |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Park |
Built Up Area | Teesside |
80 at £1 | Sharon Williams 80.00% Ordinary |
---|---|
20 at £1 | Gary Vance 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,096 |
Current Liabilities | £16,727 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 April 2016 | Compulsory strike-off action has been suspended (1 page) |
---|---|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
11 February 2015 | Termination of appointment of Beryl Sinclair as a secretary on 1 May 2014 (1 page) |
11 February 2015 | Termination of appointment of Beryl Sinclair as a secretary on 1 May 2014 (1 page) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 May 2014 | Statement of capital following an allotment of shares on 22 April 2014
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 June 2010 | Register inspection address has been changed (1 page) |
29 June 2010 | Director's details changed for Sharon Maria Williams on 1 November 2009 (2 pages) |
29 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Sharon Maria Williams on 1 November 2009 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 June 2009 | Return made up to 25/06/09; full list of members (3 pages) |
23 January 2009 | Registered office changed on 23/01/2009 from 4 cookgate, nunthorpe middlesbrough cleveland TS7 0LP (1 page) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 December 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
17 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
25 June 2007 | Incorporation (14 pages) |