Scholars Rise
Middlesbrough
Cleveland
TS4 3SW
Director Name | Ms Christina Turner |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 61b The Grove Marton Middlesbrough TS7 8AL |
Director Name | Haydn Evans |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 July 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | End Cottage Main Road Great Edstone York YO62 6PB |
Website | nailorder.co.uk |
---|
Registered Address | 31 High Street Stokesley North Yorkshire TS9 5AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Stokesley |
Ward | Stokesley |
Built Up Area | Stokesley |
Address Matches | Over 50 other UK companies use this postal address |
200 at £1 | Ms Christina Turner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,907 |
Cash | £56 |
Current Liabilities | £26,388 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
31 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
17 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
3 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
10 September 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Registered office address changed from 41 Oval View Scholars Rise Middlesbrough Cleveland TS4 3SW England on 10 September 2012 (1 page) |
10 September 2012 | Registered office address changed from 41 Oval View Scholars Rise Middlesbrough Cleveland TS4 3SW England on 10 September 2012 (1 page) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
8 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
2 November 2010 | Registered office address changed from End Cottage Main Road Great Edstone Yorkshire YO62 6PB on 2 November 2010 (1 page) |
2 November 2010 | Appointment of Ms Christina Jane Turner as a director (2 pages) |
2 November 2010 | Appointment of Ms Christina Jane Turner as a director (2 pages) |
2 November 2010 | Termination of appointment of Haydn Evans as a director (1 page) |
2 November 2010 | Registered office address changed from End Cottage Main Road Great Edstone Yorkshire YO62 6PB on 2 November 2010 (1 page) |
2 November 2010 | Termination of appointment of Haydn Evans as a director (1 page) |
2 November 2010 | Registered office address changed from End Cottage Main Road Great Edstone Yorkshire YO62 6PB on 2 November 2010 (1 page) |
17 August 2010 | Director's details changed for Haydn Evans on 3 July 2010 (2 pages) |
17 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
17 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
17 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
17 August 2010 | Director's details changed for Haydn Evans on 3 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Haydn Evans on 3 July 2010 (2 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
4 August 2009 | Return made up to 03/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 03/07/09; full list of members (3 pages) |
16 May 2009 | Director's change of particulars / haydn evans / 29/04/2009 (1 page) |
16 May 2009 | Director's change of particulars / haydn evans / 29/04/2009 (1 page) |
16 February 2009 | Director appointed haydn evans (2 pages) |
16 February 2009 | Director appointed haydn evans (2 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from 145 albert road middlesbrough TS1 2PP england (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from 145 albert road middlesbrough TS1 2PP england (1 page) |
9 February 2009 | Appointment terminated director christina turner (1 page) |
9 February 2009 | Appointment terminated director christina turner (1 page) |
3 July 2008 | Incorporation (16 pages) |
3 July 2008 | Incorporation (16 pages) |