Nunthorpe
Middlesbrough
Cleveland
TS7 0RA
Secretary Name | Nusrat Mahmood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Darnbrook Way Nunthorpe Middlesbrough Cleveland TS7 0RA |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Registered Address | 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Year | 2013 |
---|---|
Net Worth | £384,701 |
Cash | £242,108 |
Current Liabilities | £61,275 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
4 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 October 2019 | Return of final meeting in a members' voluntary winding up (18 pages) |
21 December 2018 | Liquidators' statement of receipts and payments to 28 October 2018 (18 pages) |
17 July 2018 | Removal of liquidator by court order (13 pages) |
9 July 2018 | Appointment of a voluntary liquidator (3 pages) |
6 January 2018 | Liquidators' statement of receipts and payments to 28 October 2017 (18 pages) |
5 January 2017 | Liquidators' statement of receipts and payments to 28 October 2016 (18 pages) |
5 January 2017 | Liquidators' statement of receipts and payments to 28 October 2016 (18 pages) |
11 November 2015 | Registered office address changed from 176 Borough Road Middlesbrough Cleveland TS1 2EJ to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 11 November 2015 (2 pages) |
11 November 2015 | Registered office address changed from 176 Borough Road Middlesbrough Cleveland TS1 2EJ to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 11 November 2015 (2 pages) |
10 November 2015 | Declaration of solvency (3 pages) |
10 November 2015 | Declaration of solvency (3 pages) |
10 November 2015 | Resolutions
|
10 November 2015 | Appointment of a voluntary liquidator (1 page) |
10 November 2015 | Resolutions
|
10 November 2015 | Appointment of a voluntary liquidator (1 page) |
14 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
14 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
4 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
4 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
25 September 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
26 February 2013 | Statement of capital following an allotment of shares on 1 April 2012
|
26 February 2013 | Statement of capital following an allotment of shares on 1 April 2012
|
26 February 2013 | Statement of capital following an allotment of shares on 1 April 2012
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 September 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 October 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
10 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
14 October 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Director's details changed for Zafar Mahmood on 17 July 2010 (2 pages) |
14 October 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Director's details changed for Zafar Mahmood on 17 July 2010 (2 pages) |
12 February 2010 | Registered office address changed from Regent House 188-192 Gooch Street Birmingham West Midlands B5 7HY on 12 February 2010 (1 page) |
12 February 2010 | Registered office address changed from Regent House 188-192 Gooch Street Birmingham West Midlands B5 7HY on 12 February 2010 (1 page) |
21 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
17 June 2009 | Ad 01/08/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
17 June 2009 | Ad 01/08/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
12 June 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
12 June 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
9 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
9 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
18 August 2008 | Return made up to 17/07/08; full list of members (6 pages) |
18 August 2008 | Return made up to 17/07/08; full list of members (6 pages) |
18 December 2007 | Ad 17/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 December 2007 | Ad 17/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 September 2007 | Memorandum and Articles of Association (6 pages) |
3 September 2007 | Memorandum and Articles of Association (6 pages) |
28 August 2007 | Company name changed best buy (teeside) LIMITED\certificate issued on 28/08/07 (2 pages) |
28 August 2007 | Company name changed best buy (teeside) LIMITED\certificate issued on 28/08/07 (2 pages) |
17 August 2007 | New director appointed (1 page) |
17 August 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
17 August 2007 | New secretary appointed (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: regent house 188-192 gooch street birmingham B5 7HY (1 page) |
17 August 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
17 August 2007 | New director appointed (1 page) |
17 August 2007 | New secretary appointed (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: regent house 188-192 gooch street birmingham B5 7HY (1 page) |
17 July 2007 | Secretary resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Incorporation (9 pages) |
17 July 2007 | Incorporation (9 pages) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Secretary resigned (1 page) |