Redcar
Cleveland
TS10 2HF
Secretary Name | Mrs Kerry Moir |
---|---|
Status | Closed |
Appointed | 21 November 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Raby Rd Redcar Cleveland TS10 2HF |
Registered Address | 11 Raby Rd Redcar Cleveland TS10 2HF |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | West Dyke |
Built Up Area | Teesside |
1 at £1 | Gerry Francis Moir 50.00% Ordinary |
---|---|
1 at £1 | Kerry Moir 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £4,809 |
Current Liabilities | £4,806 |
Latest Accounts | 30 November 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2014 | Application to strike the company off the register (3 pages) |
14 March 2014 | Application to strike the company off the register (3 pages) |
18 January 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
18 January 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
10 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
12 March 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
13 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
27 July 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
6 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Total exemption full accounts made up to 30 November 2010 (8 pages) |
11 April 2011 | Total exemption full accounts made up to 30 November 2010 (8 pages) |
7 December 2010 | Secretary's details changed for Miss Kerry Wears on 7 December 2010 (1 page) |
7 December 2010 | Secretary's details changed for Miss Kerry Wears on 7 December 2010 (1 page) |
7 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (3 pages) |
7 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (3 pages) |
7 December 2010 | Secretary's details changed for Miss Kerry Wears on 7 December 2010 (1 page) |
25 February 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
25 February 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
29 January 2010 | Secretary's details changed for Miss Kerry Wears on 28 January 2010 (1 page) |
29 January 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Mr Gerry Francis Moir on 28 January 2010 (2 pages) |
29 January 2010 | Secretary's details changed for Miss Kerry Wears on 28 January 2010 (1 page) |
29 January 2010 | Director's details changed for Mr Gerry Francis Moir on 28 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
21 November 2008 | Incorporation (15 pages) |
21 November 2008 | Incorporation (15 pages) |