Marton-In-Cleveland
Middlesbrough
Cleveland
TS7 8EH
Secretary Name | Alan Richard Cousins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Ashridge Close Ingleby Barwick Stockton On Tees TS17 0XB |
Registered Address | 32a Cambridge Avenue Marton-In-Cleveland Middlesbrough Cleveland TS7 8EH |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Ward | Marton West |
Built Up Area | Teesside |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2011 | Application to strike the company off the register (3 pages) |
15 September 2011 | Application to strike the company off the register (3 pages) |
23 August 2011 | Director's details changed for Terence Brown on 23 August 2011 (2 pages) |
23 August 2011 | Director's details changed for Terence Brown on 23 August 2011 (2 pages) |
23 August 2011 | Registered office address changed from 12 Embleton Avenue Middlesbrough Cleveland TS5 7EA England on 23 August 2011 (1 page) |
23 August 2011 | Registered office address changed from 12 Embleton Avenue Middlesbrough Cleveland TS5 7EA England on 23 August 2011 (1 page) |
22 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders Statement of capital on 2011-08-22
|
22 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders Statement of capital on 2011-08-22
|
25 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
30 November 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
30 November 2010 | Director's details changed for Terence Brown on 23 July 2010 (2 pages) |
30 November 2010 | Director's details changed for Terence Brown on 23 July 2010 (2 pages) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | Company name changed terry brown flooring LIMITED\certificate issued on 02/03/10
|
2 March 2010 | Change of name notice (2 pages) |
2 March 2010 | Company name changed terry brown flooring LIMITED\certificate issued on 02/03/10
|
2 March 2010 | Change of name notice (2 pages) |
2 February 2010 | Registered office address changed from C/O Cousins & Co, Broadcasting House, Newport Road Middlesbrough TS1 5JA on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from C/O Cousins & Co, Broadcasting House, Newport Road Middlesbrough TS1 5JA on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from C/O Cousins & Co, Broadcasting House, Newport Road Middlesbrough TS1 5JA on 2 February 2010 (1 page) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 November 2009 | Annual return made up to 23 July 2009 with a full list of shareholders (3 pages) |
4 November 2009 | Annual return made up to 23 July 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Termination of appointment of Alan Cousins as a secretary (1 page) |
21 October 2009 | Termination of appointment of Alan Cousins as a secretary (1 page) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 December 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
15 December 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
27 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
27 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
23 July 2007 | Incorporation (13 pages) |
23 July 2007 | Incorporation (13 pages) |