Middlesbrough
Cleveland
TS2 1TL
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping CM16 7LX |
Director Name | Mr Barrie Mark Ramsdale |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 306 The Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH |
Director Name | Mr Mark Ramsdale |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(1 year after company formation) |
Appointment Duration | 10 years, 7 months (resigned 08 November 2021) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 53 The Grove Marton-In-Cleveland Middlesbrough Cleveland TS7 8AL |
Telephone | 01642 224148 |
---|---|
Telephone region | Middlesbrough |
Registered Address | F2 Commerce Way Middlesbrough TS6 6UR |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | South Bank |
Built Up Area | Teesside |
1 at £1 | Alan Plews 33.33% Ordinary |
---|---|
1 at £1 | Barrie Ramsdale 33.33% Ordinary |
1 at £1 | Mark Ramsdale 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£54,418 |
Cash | £339 |
Current Liabilities | £109,735 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
17 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2022 | Application to strike the company off the register (1 page) |
20 May 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
19 May 2022 | Micro company accounts made up to 31 March 2020 (3 pages) |
18 May 2022 | Micro company accounts made up to 31 March 2019 (3 pages) |
9 May 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
6 May 2022 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
11 January 2022 | Confirmation statement made on 19 March 2020 with updates (4 pages) |
11 January 2022 | Registered office address changed from Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW England to F2 Commerce Way Middlesbrough TS6 6UR on 11 January 2022 (1 page) |
11 January 2022 | Notification of Alan Colin Plews as a person with significant control on 11 January 2022 (2 pages) |
12 November 2021 | Termination of appointment of Mark Ramsdale as a director on 8 November 2021 (1 page) |
12 November 2021 | Cessation of Mark Ramsdale as a person with significant control on 8 October 2021 (1 page) |
27 June 2020 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2020 | Compulsory strike-off action has been suspended (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
4 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
22 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
22 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
14 May 2015 | Registered office address changed from C/O Beaumont Accountancy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page) |
14 May 2015 | Registered office address changed from C/O Beaumont Accountancy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page) |
16 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders (4 pages) |
22 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders (4 pages) |
22 April 2014 | Statement of capital following an allotment of shares on 14 April 2014
|
22 April 2014 | Statement of capital following an allotment of shares on 14 April 2014
|
12 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Termination of appointment of Barrie Ramsdale as a director (1 page) |
7 March 2013 | Termination of appointment of Barrie Ramsdale as a director (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 July 2012 | Director's details changed for Mr Barrie Mark Ramsdale on 9 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Mr Barrie Mark Ramsdale on 9 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Mr Barrie Mark Ramsdale on 9 July 2012 (2 pages) |
12 June 2012 | Registered office address changed from Maxwell Road Skippers Lane Ind Est Middlesbrough Cleveland TS3 8TE on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from Maxwell Road Skippers Lane Ind Est Middlesbrough Cleveland TS3 8TE on 12 June 2012 (1 page) |
18 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 October 2011 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 3 October 2011 (1 page) |
3 October 2011 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 3 October 2011 (1 page) |
3 October 2011 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 3 October 2011 (1 page) |
27 April 2011 | Director's details changed for Mr Barrie Mark Ramsdale on 19 March 2011 (2 pages) |
27 April 2011 | Director's details changed for Mr Barrie Mark Ramsdale on 19 March 2011 (2 pages) |
27 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Appointment of Mr Alan Plews as a director (2 pages) |
24 March 2011 | Appointment of Mr Alan Plews as a director (2 pages) |
24 March 2011 | Appointment of Mr Mark Ramsdale as a director (2 pages) |
24 March 2011 | Appointment of Mr Mark Ramsdale as a director (2 pages) |
7 April 2010 | Appointment of Mr Barrie Mark Ramsdale as a director (3 pages) |
7 April 2010 | Appointment of Mr Barrie Mark Ramsdale as a director (3 pages) |
19 March 2010 | Termination of appointment of Elizabeth Davies as a director (1 page) |
19 March 2010 | Incorporation (23 pages) |
19 March 2010 | Incorporation (23 pages) |
19 March 2010 | Termination of appointment of Elizabeth Davies as a director (1 page) |