Hartburn
Stockton-On-Tees
Cleveland
TS18 5DJ
Director Name | Roger Godley |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(same day as company formation) |
Role | Retailer |
Correspondence Address | 8 Arundel Court Ingleby Barwick Stockton On Tees Cleveland TS17 5GE |
Secretary Name | La Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2009(same day as company formation) |
Correspondence Address | 30 Borough High Street London SE1 1XU |
Website | cyclingandrunning.com |
---|---|
Telephone | 01642 633200 |
Telephone region | Middlesbrough |
Registered Address | First Floor 5-7 Northgate Cleckheaton West Yourkshire BD19 3HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Year | 2010 |
---|---|
Net Worth | £4,017 |
Cash | £339 |
Current Liabilities | £348,307 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 June 2017 | Notice of final account prior to dissolution (14 pages) |
15 November 2016 | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 29/10/2016 (10 pages) |
10 January 2016 | Registered office address changed from C/O Fergusson & Co Ltd Shackleton House Falcon Court Preston Farm Stockton on Tees Cleveland TS18 3TS to C/O Fergusson & Co Ltd First Floor 5-7 Northgate Cleckheaton West Yourkshire BD19 3HH on 10 January 2016 (2 pages) |
9 November 2015 | Insolvency:progress report (11 pages) |
14 November 2014 | Registered office address changed from 2/3 Bowesfield Lane Stockton-on-Tees Cleveland TS18 3HJ to C/O Fergusson & Co Ltd Shackleton House Falcon Court Preston Farm Stockton on Tees Cleveland TS18 3TS on 14 November 2014 (2 pages) |
13 November 2014 | Appointment of a liquidator (1 page) |
31 October 2014 | Order of court to wind up (2 pages) |
6 October 2014 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
24 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
11 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Registered office address changed from 9-11 Woodstock Court Bowesfield Crescent Bowesfield Lane Industrial Estate Stockton-on-Tees Cleveland TS18 3BL on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from 9-11 Woodstock Court Bowesfield Crescent Bowesfield Lane Industrial Estate Stockton-on-Tees Cleveland TS18 3BL on 5 February 2013 (1 page) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Director's details changed for Mr Andrew Mark Bainbridge on 28 June 2012 (2 pages) |
3 February 2012 | Annual return made up to 22 May 2011 with a full list of shareholders (14 pages) |
3 February 2012 | Administrative restoration application (3 pages) |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (3 pages) |
22 March 2010 | Current accounting period extended from 31 May 2010 to 30 June 2010 (3 pages) |
22 March 2010 | Registered office address changed from , 8 Arundel Court, Ingleby Barwick, Stockton on Tees, TS17 5GE on 22 March 2010 (2 pages) |
15 March 2010 | Termination of appointment of Roger Godley as a director (2 pages) |
15 March 2010 | Termination of appointment of La Nominee Secretaries Ltd as a secretary (2 pages) |
1 March 2010 | Appointment of Andrew Bainbridge as a director (3 pages) |
22 May 2009 | Incorporation (14 pages) |