Teesdale South
Thornaby-On-Tees
TS17 6SA
Secretary Name | Mr Steven Snaith |
---|---|
Status | Closed |
Appointed | 14 April 2011(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 28 July 2014) |
Role | Company Director |
Correspondence Address | Begbies Traynor (Central)Llp 2nd Floor Waterloo Ho Teesdale South Thornaby-On-Tees TS17 6SA |
Director Name | Mr Adegbuyi Adebowale Kujore |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(same day as company formation) |
Role | Computer Systems Engineer/Prop |
Country of Residence | England |
Correspondence Address | 180 Overndale Road Downend Bristol Avon BS16 2RL |
Secretary Name | Mr Robin Jeremy Low |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 28 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Fountains Close Biddick Washington Tyne & Wear NE38 7TA |
Director Name | Mr Robin Jeremy Low |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 April 2009(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 Fountains Close Biddick Washington Tyne & Wear NE38 7TA |
Registered Address | Begbies Traynor (Central)Llp 2nd Floor Waterloo House Teesdale South Thornaby-On-Tees TS17 6SA |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
241 at £1 | Steven Snaith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£53,625 |
Cash | £3,345 |
Current Liabilities | £20,916 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 July 2014 | Final Gazette dissolved following liquidation (1 page) |
28 April 2014 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
28 April 2014 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
15 August 2013 | Liquidators statement of receipts and payments to 13 June 2013 (19 pages) |
15 August 2013 | Liquidators' statement of receipts and payments to 13 June 2013 (19 pages) |
15 August 2013 | Liquidators' statement of receipts and payments to 13 June 2013 (19 pages) |
18 June 2012 | Resolutions
|
18 June 2012 | Statement of affairs with form 4.19 (11 pages) |
18 June 2012 | Appointment of a voluntary liquidator (1 page) |
18 June 2012 | Resolutions
|
18 June 2012 | Statement of affairs with form 4.19 (11 pages) |
18 June 2012 | Appointment of a voluntary liquidator (1 page) |
12 June 2012 | Registered office address changed from Unit 38 J, Premier Court Metcalfe Road Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6PT England on 12 June 2012 (2 pages) |
12 June 2012 | Registered office address changed from Unit 38 J, Premier Court Metcalfe Road Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6PT England on 12 June 2012 (2 pages) |
22 May 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
22 May 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
5 September 2011 | Annual return made up to 28 June 2011 with a full list of shareholders Statement of capital on 2011-09-05
|
5 September 2011 | Annual return made up to 28 June 2011 with a full list of shareholders Statement of capital on 2011-09-05
|
14 April 2011 | Termination of appointment of Robin Low as a secretary (1 page) |
14 April 2011 | Termination of appointment of Robin Low as a secretary (1 page) |
14 April 2011 | Appointment of Mr Steven Snaith as a director (2 pages) |
14 April 2011 | Appointment of Mr Steven Snaith as a director (2 pages) |
14 April 2011 | Appointment of Mr Steven Snaith as a secretary (1 page) |
14 April 2011 | Termination of appointment of Robin Low as a director (1 page) |
14 April 2011 | Appointment of Mr Steven Snaith as a secretary (1 page) |
14 April 2011 | Termination of appointment of Robin Low as a director (1 page) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 July 2010 | Director's details changed for Mr Robin Jeremy Low on 28 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Robin Jeremy Low on 28 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Statement of capital following an allotment of shares on 17 February 2010
|
4 March 2010 | Statement of capital following an allotment of shares on 17 February 2010
|
23 February 2010 | Capitals not rolled up (1 page) |
23 February 2010 | Capitals not rolled up (1 page) |
6 January 2010 | Registered office address changed from 4 Wicklow Street Middlesbrough Cleveland TS1 4RG United Kingdom on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from 4 Wicklow Street Middlesbrough Cleveland TS1 4RG United Kingdom on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from 4 Wicklow Street Middlesbrough Cleveland TS1 4RG United Kingdom on 6 January 2010 (1 page) |
16 November 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
16 November 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
6 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
28 April 2009 | Director appointed mr robin jeremy low (1 page) |
28 April 2009 | Director appointed mr robin jeremy low (1 page) |
28 April 2009 | Appointment terminated director adegbuyi kujore (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from 180 overndale road downend bristol gloucestershire BS16 2RL (1 page) |
28 April 2009 | Appointment terminated director adegbuyi kujore (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from 180 overndale road downend bristol gloucestershire BS16 2RL (1 page) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
4 August 2008 | Return made up to 28/06/08; full list of members (3 pages) |
4 August 2008 | Return made up to 28/06/08; full list of members (3 pages) |
25 June 2008 | Resolutions
|
25 June 2008 | Resolutions
|
28 June 2007 | Incorporation (16 pages) |
28 June 2007 | Incorporation (16 pages) |