Redcar
Cleveland
TS10 2PP
Secretary Name | Lynda Helen Long |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Brackenberry Crescent Redcar Cleveland TS10 2PP |
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 | 18 St. Thomas Grove Redcar Cleveland TS10 2DY |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | West Dyke |
Built Up Area | Teesside |
50 at £1 | Lynda Helen Long 50.00% Ordinary |
---|---|
50 at £1 | Nigel Christopher Long 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£441 |
Cash | £186 |
Current Liabilities | £627 |
Latest Accounts | 5 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | Application to strike the company off the register (3 pages) |
8 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
10 August 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
10 August 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
7 August 2015 | Previous accounting period extended from 30 November 2014 to 5 April 2015 (1 page) |
7 August 2015 | Previous accounting period extended from 30 November 2014 to 5 April 2015 (1 page) |
26 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
27 January 2014 | Registered office address changed from 68 Brackenberry Crescent Redcar Cleveland TS10 2PP on 27 January 2014 (1 page) |
26 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
23 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
5 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
24 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Company name changed loft & garage conversion co (north east) LIMITED\certificate issued on 05/10/11
|
5 October 2011 | Change of name notice (2 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
14 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
13 January 2010 | Director's details changed for Nigel Christopher Long on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Registered office address changed from 68 Brackenberry Crescent Redcar Ts10 2 on 13 January 2010 (1 page) |
9 February 2009 | Director appointed nigel christopher long (3 pages) |
9 February 2009 | Secretary appointed lynda helen long (2 pages) |
21 November 2008 | Resolutions
|
21 November 2008 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
20 November 2008 | Appointment terminated director lee gilburt (1 page) |
20 November 2008 | Ad 18/11/08\gbp si 49@1=49\gbp ic 1/50\ (2 pages) |
20 November 2008 | Ad 18/11/08\gbp si 50@1=50\gbp ic 50/100\ (2 pages) |
20 November 2008 | Registered office changed on 20/11/2008 from ocs minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
18 November 2008 | Incorporation (18 pages) |