Straben
Co Tyrone
BT82 9PG
Northern Ireland
Secretary Name | Chipchase Manners Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 July 2008(11 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 9 months (closed 25 April 2023) |
Correspondence Address | 384 Linthorpe Road Middlesbrough Cleveland TS5 6HA |
Secretary Name | Safe Accountancy Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2007(same day as company formation) |
Correspondence Address | Royal Middlehaven House 21 Gossford Street Middlesbrough Cleveland TS2 1BB |
Registered Address | 384 Linthorpe Road Middlesbrough Cleveland TS5 6HA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Park |
Built Up Area | Teesside |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Michael Forbes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,393 |
Cash | £1,507 |
Current Liabilities | £5,224 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
27 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
23 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
22 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
26 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Director's details changed for Michael Forbes on 26 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Michael Forbes on 26 July 2010 (2 pages) |
26 July 2010 | Secretary's details changed for Chipchase Manners Nominees Limited on 26 July 2010 (1 page) |
26 July 2010 | Secretary's details changed for Chipchase Manners Nominees Limited on 26 July 2010 (1 page) |
23 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 September 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
15 September 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
12 September 2008 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
12 September 2008 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
20 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
20 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
9 July 2008 | Secretary appointed chipchase manners nominees LIMITED (1 page) |
9 July 2008 | Secretary appointed chipchase manners nominees LIMITED (1 page) |
2 July 2008 | Appointment terminated secretary safe accountancy services LIMITED (1 page) |
2 July 2008 | Appointment terminated secretary safe accountancy services LIMITED (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from royal middlehaven house gossford street middlesbrough EC2A 4DD (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from royal middlehaven house gossford street middlesbrough EC2A 4DD (1 page) |
25 September 2007 | Secretary's particulars changed (1 page) |
25 September 2007 | Secretary's particulars changed (1 page) |
26 July 2007 | Incorporation (14 pages) |
26 July 2007 | Incorporation (14 pages) |