Middlesbrough
Cleveland
TS1 4NE
Director Name | Miss Victoria Tomkins |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2011(same day as company formation) |
Role | Office Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Romney Street Middlesbrough Cleveland TS1 4NE |
Director Name | Mr Matthew Wallace |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2011(same day as company formation) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 25 Romney Street Middlesbrough Cleveland TS1 4NE |
Director Name | Mr Scott Younger |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2011(same day as company formation) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 25 Romney Street Middlesbrough Cleveland TS1 4NE |
Director Name | Mr Matthew Longhurst |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(same day as company formation) |
Role | Coffee Assistant |
Country of Residence | England |
Correspondence Address | 25 Romney Street Middlesbrough Cleveland TS1 4NE |
Registered Address | 25 Romney Street Middlesbrough Cleveland TS1 4NE |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Newport |
Built Up Area | Teesside |
1 at £1 | Matthew Wallace 25.00% Ordinary A |
---|---|
1 at £1 | Nicholas Storey 25.00% Ordinary A |
1 at £1 | Scott Younger 25.00% Ordinary A |
1 at £1 | Victoria Tomkins 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £450 |
Cash | £50 |
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2013 | Application to strike the company off the register (3 pages) |
24 October 2013 | Application to strike the company off the register (3 pages) |
9 May 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
9 May 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
17 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders Statement of capital on 2013-04-17
|
17 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders Statement of capital on 2013-04-17
|
22 June 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Termination of appointment of Matthew Longhurst as a director on 10 April 2012 (1 page) |
21 June 2012 | Director's details changed for Miss Victoria Tomkins on 1 May 2012 (2 pages) |
21 June 2012 | Director's details changed for Miss Victoria Tomkins on 1 May 2012 (2 pages) |
21 June 2012 | Termination of appointment of Matthew Longhurst as a director (1 page) |
21 June 2012 | Director's details changed for Miss Victoria Tomkins on 1 May 2012 (2 pages) |
10 May 2012 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
10 May 2012 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
15 April 2011 | Incorporation
|
15 April 2011 | Incorporation
|