Easterside
Middlesbrough
Cleveland
TS4 3QB
Director Name | Mr Lee Christopher Gilburt |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2008(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 3 Easterside Road Easterside Middlesbrough Cleveland TS4 3QB |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Ward | Ladgate |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Turnover | £30,467 |
Gross Profit | £13,977 |
Net Worth | £12,302 |
Cash | £6,217 |
Latest Accounts | 30 November 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
12 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2011 | Annual return made up to 18 November 2010 with a full list of shareholders Statement of capital on 2011-05-16
|
16 May 2011 | Annual return made up to 18 November 2009 with a full list of shareholders (12 pages) |
16 May 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
16 May 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
16 May 2011 | Annual return made up to 18 November 2009 with a full list of shareholders (12 pages) |
16 May 2011 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
16 May 2011 | Annual return made up to 18 November 2010 with a full list of shareholders Statement of capital on 2011-05-16
|
16 May 2011 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
12 May 2011 | Administrative restoration application (2 pages) |
12 May 2011 | Administrative restoration application (2 pages) |
3 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2008 | Director appointed shaun james gooch (2 pages) |
30 December 2008 | Director appointed shaun james gooch (2 pages) |
25 November 2008 | Resolutions
|
25 November 2008 | Appointment Terminated Director lee gilburt (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from, minshull house 67 wellington road north, stockport, cheshire, SK4 2LP (1 page) |
25 November 2008 | Resolutions
|
25 November 2008 | Appointment Terminated Secretary ocs corporate secretaries LIMITED (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from, minshull house 67 wellington road north, stockport, cheshire, SK4 2LP (1 page) |
25 November 2008 | Appointment terminated director lee gilburt (1 page) |
25 November 2008 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
18 November 2008 | Incorporation (18 pages) |
18 November 2008 | Incorporation (18 pages) |