Thornaby-On-Tees
TS17 6SA
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Paul Anthony Mundy |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(same day as company formation) |
Role | Steel Fabricator |
Correspondence Address | 57 St Heliers Way East Stanley Stanley County Durham DH9 0UT |
Director Name | Nigel Timothy Williams |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2009(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 May 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Unit 1 Harelaw Industrial Estate Stanley County Durham DH9 8HJ |
Secretary Name | Nigel Timothy Wiliams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2009(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 May 2011) |
Role | Company Director |
Correspondence Address | Unit 1 Harelaw Industrial Estate Stanley County Durham DH9 8HJ |
Registered Address | Begbies Traynor (Central) Llp 2nd Floor Waterloo House Teesdale South Thornaby-On-Tees TS17 6SA |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
15k at £1 | Martin Harrison 50.00% Ordinary |
---|---|
15k at £1 | Nigel Timothy Williams 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,842 |
Cash | £11,404 |
Current Liabilities | £127,721 |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
30 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2015 | Final Gazette dissolved following liquidation (1 page) |
30 April 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
3 November 2014 | Liquidators' statement of receipts and payments to 31 August 2014 (17 pages) |
3 November 2014 | Liquidators statement of receipts and payments to 31 August 2014 (17 pages) |
1 October 2013 | Liquidators statement of receipts and payments to 31 August 2013 (18 pages) |
1 October 2013 | Liquidators' statement of receipts and payments to 31 August 2013 (18 pages) |
5 November 2012 | Liquidators statement of receipts and payments to 31 August 2012 (16 pages) |
5 November 2012 | Liquidators' statement of receipts and payments to 31 August 2012 (16 pages) |
12 September 2011 | Statement of affairs with form 4.19 (6 pages) |
12 September 2011 | Resolutions
|
12 September 2011 | Appointment of a voluntary liquidator (1 page) |
5 September 2011 | Registered office address changed from Unit 1 Harelaw Industrial Estate Stanley County Durham DH9 8HJ on 5 September 2011 (2 pages) |
5 September 2011 | Registered office address changed from Unit 1 Harelaw Industrial Estate Stanley County Durham DH9 8HJ on 5 September 2011 (2 pages) |
6 June 2011 | Termination of appointment of Nigel Wiliams as a secretary (2 pages) |
6 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders Statement of capital on 2011-06-06
|
6 June 2011 | Termination of appointment of Nigel Williams as a director (2 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
18 November 2010 | Registered office address changed from C/O Dickinson Dees Llp (Ntw) Camden House Prince's Wharf Teesdale Thornaby Stockton-on-Tees TS17 6QY on 18 November 2010 (2 pages) |
2 June 2010 | Registered office address changed from Dickinson Dees Llp Camden House Prince's Wharf Thornaby Stockton-on-Tees Cleveland TS17 6QY on 2 June 2010 (1 page) |
2 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Registered office address changed from Dickinson Dees Llp Camden House Prince's Wharf Thornaby Stockton-on-Tees Cleveland TS17 6QY on 2 June 2010 (1 page) |
31 October 2009 | Appointment of Nigel Timothy Williams as a director (3 pages) |
30 October 2009 | Appointment of Nigel Timothy Wiliams as a secretary (3 pages) |
25 October 2009 | Resolutions
|
25 October 2009 | Appointment of Martin Harrison as a director (3 pages) |
25 October 2009 | Statement of capital following an allotment of shares on 9 October 2009
|
25 October 2009 | Termination of appointment of Paul Mundy as a director (2 pages) |
25 October 2009 | Registered office address changed from 43 Coniscliffe Road Darlington County Durham DL3 7EH on 25 October 2009 (1 page) |
25 October 2009 | Statement of capital following an allotment of shares on 9 October 2009
|
16 June 2009 | Director appointed paul anthony mundy (2 pages) |
16 June 2009 | Ad 18/05/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
18 May 2009 | Incorporation (9 pages) |
18 May 2009 | Appointment terminated director yomtov jacobs (1 page) |