Middlesbrough
TS8 9EW
Director Name | Mr James Clifford Joyce |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Scalby Road Berwick Hills Middlesbrough TS3 7BL |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping CM16 7LX |
Registered Address | Central House 47 St. Pauls Street Leeds West Yorkshire LS1 2TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | James Joyce 50.00% Ordinary |
---|---|
50 at £1 | John Grimes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,471 |
Cash | £3,043 |
Current Liabilities | £12,468 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 December 2014 | Final Gazette dissolved following liquidation (1 page) |
3 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 September 2014 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
3 September 2014 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
13 August 2014 | Liquidators statement of receipts and payments to 9 January 2013 (2 pages) |
13 August 2014 | Liquidators statement of receipts and payments to 9 January 2013 (2 pages) |
13 August 2014 | Liquidators' statement of receipts and payments to 9 January 2013 (2 pages) |
13 August 2014 | Liquidators' statement of receipts and payments to 9 January 2013 (2 pages) |
6 March 2014 | Liquidators statement of receipts and payments to 9 January 2014 (14 pages) |
6 March 2014 | Liquidators' statement of receipts and payments to 9 January 2014 (14 pages) |
6 March 2014 | Liquidators statement of receipts and payments to 9 January 2014 (14 pages) |
6 March 2014 | Liquidators' statement of receipts and payments to 9 January 2014 (14 pages) |
17 January 2012 | Statement of affairs with form 4.19 (6 pages) |
17 January 2012 | Statement of affairs with form 4.19 (6 pages) |
17 January 2012 | Appointment of a voluntary liquidator (1 page) |
17 January 2012 | Resolutions
|
17 January 2012 | Appointment of a voluntary liquidator (1 page) |
17 January 2012 | Resolutions
|
5 January 2012 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 5 January 2012 (2 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 January 2011 | Annual return made up to 18 November 2010 with a full list of shareholders Statement of capital on 2011-01-04
|
4 January 2011 | Annual return made up to 18 November 2010 with a full list of shareholders Statement of capital on 2011-01-04
|
23 December 2010 | Accounts made up to 31 March 2010 (3 pages) |
23 December 2010 | Accounts made up to 31 March 2010 (3 pages) |
1 December 2009 | Current accounting period shortened from 30 November 2010 to 31 March 2010 (1 page) |
1 December 2009 | Appointment of James Joyce as a director (3 pages) |
1 December 2009 | Appointment of John Grimes as a director (3 pages) |
1 December 2009 | Current accounting period shortened from 30 November 2010 to 31 March 2010 (1 page) |
1 December 2009 | Appointment of James Joyce as a director (3 pages) |
1 December 2009 | Appointment of John Grimes as a director (3 pages) |
19 November 2009 | Termination of appointment of Elizabeth Davies as a director (1 page) |
19 November 2009 | Termination of appointment of Elizabeth Davies as a director (1 page) |
18 November 2009 | Incorporation (22 pages) |
18 November 2009 | Incorporation (22 pages) |