Kenton
Newcastle Upon Tyne
Tyne And Wear
NE3 4LQ
Director Name | Tracey Mallatratt |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 The Riding Kenton Newcastle Tyne & Wear NE3 4LQ |
Secretary Name | Tracey Laura Mallatratt |
---|---|
Status | Closed |
Appointed | 12 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 The Riding Kenton Newcastle Tyne & Wear NE3 4LQ |
Registered Address | J W S Hopper Hill Road Scarborough Business Park Scarborough North Yorkshire YO11 3YS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Seamer |
Ward | Seamer |
Built Up Area | Scarborough |
Address Matches | Over 50 other UK companies use this postal address |
50 at 1 | Dominic Mallatratt 50.00% Ordinary |
---|---|
50 at 1 | Ms Tracey Mallatratt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £301 |
Cash | £1,097 |
Current Liabilities | £2,761 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2011 | Application to strike the company off the register (3 pages) |
21 January 2011 | Application to strike the company off the register (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 May 2010 | Registered office address changed from 50 Norwood Street Scarborough N Yorks YO12 7ER United Kingdom on 7 May 2010 (1 page) |
7 May 2010 | Registered office address changed from 50 Norwood Street Scarborough N Yorks YO12 7ER United Kingdom on 7 May 2010 (1 page) |
7 May 2010 | Registered office address changed from 50 Norwood Street Scarborough N Yorks YO12 7ER United Kingdom on 7 May 2010 (1 page) |
9 April 2010 | Director's details changed for Tracey Mallatratt on 6 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Tracey Mallatratt on 6 March 2010 (2 pages) |
9 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders Statement of capital on 2010-04-09
|
9 April 2010 | Director's details changed for Tracey Mallatratt on 6 March 2010 (2 pages) |
9 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders Statement of capital on 2010-04-09
|
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
16 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
2 April 2008 | Secretary's Change of Particulars / tracey mallatratt / 27/03/2008 / Date of Birth was: , now: 17-Aug-1972; Middle Name/s was: , now: laura (1 page) |
2 April 2008 | Secretary's change of particulars / tracey mallatratt / 27/03/2008 (1 page) |
12 March 2008 | Incorporation (12 pages) |
12 March 2008 | Incorporation (12 pages) |