Thornaby
Stockton-On-Tees
Cleveland
TS17 6SA
Director Name | Mrs Catherine Ann Moore |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Waterloo House Thornaby Place Thornaby Stockton-On-Tees Cleveland TS17 6SA |
Registered Address | Waterloo House Thornaby Place Thornaby Stockton-On-Tees Cleveland TS17 6SA |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
1000 at £1 | Louise Mcalpine 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,567 |
Cash | £2,797 |
Current Liabilities | £21,091 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2016 | Application to strike the company off the register (3 pages) |
5 January 2016 | Application to strike the company off the register (3 pages) |
12 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Termination of appointment of Catherine Ann Moore as a director on 1 April 2015 (1 page) |
12 June 2015 | Termination of appointment of Catherine Ann Moore as a director on 1 April 2015 (1 page) |
12 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Termination of appointment of Catherine Ann Moore as a director on 1 April 2015 (1 page) |
23 March 2015 | Registered office address changed from 53 Station Road Sedgefield Stockton on Tees TS21 2BY to Waterloo House Thornaby Place Thornaby Stockton-on-Tees Cleveland TS17 6SA on 23 March 2015 (1 page) |
23 March 2015 | Registered office address changed from 53 Station Road Sedgefield Stockton on Tees TS21 2BY to Waterloo House Thornaby Place Thornaby Stockton-on-Tees Cleveland TS17 6SA on 23 March 2015 (1 page) |
17 June 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
30 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
30 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
17 December 2013 | Appointment of Mrs Catherine Ann Moore as a director (2 pages) |
17 December 2013 | Appointment of Mrs Catherine Ann Moore as a director (2 pages) |
6 November 2013 | Company name changed kt uk north LTD\certificate issued on 06/11/13
|
6 November 2013 | Company name changed kt uk north LTD\certificate issued on 06/11/13
|
4 September 2013 | Company name changed moreish food LTD\certificate issued on 04/09/13
|
4 September 2013 | Company name changed moreish food LTD\certificate issued on 04/09/13
|
3 September 2013 | Change of name notice (2 pages) |
3 September 2013 | Change of name notice (2 pages) |
20 August 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
20 August 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
20 August 2013 | Director's details changed for Mrs Louise Elizabeth Moore on 5 October 2012 (2 pages) |
20 August 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
20 August 2013 | Director's details changed for Mrs Louise Elizabeth Moore on 5 October 2012 (2 pages) |
20 August 2013 | Director's details changed for Mrs Louise Elizabeth Moore on 5 October 2012 (2 pages) |
19 August 2013 | Registered office address changed from 18 Mary Street Stockton on Tees Cleveland TS18 4AN on 19 August 2013 (2 pages) |
19 August 2013 | Registered office address changed from 18 Mary Street Stockton on Tees Cleveland TS18 4AN on 19 August 2013 (2 pages) |
1 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
1 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
31 May 2012 | Director's details changed for Mrs Louise Elizabeth Moore on 1 July 2011 (2 pages) |
31 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Director's details changed for Mrs Louise Elizabeth Moore on 1 July 2011 (2 pages) |
31 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Director's details changed for Mrs Louise Elizabeth Moore on 1 July 2011 (2 pages) |
6 December 2011 | Director's details changed for Mrs Moore Elizabeth Louise on 1 November 2011 (3 pages) |
6 December 2011 | Director's details changed for Mrs Moore Elizabeth Louise on 1 November 2011 (3 pages) |
6 December 2011 | Director's details changed for Mrs Moore Elizabeth Louise on 1 November 2011 (3 pages) |
2 December 2011 | Registered office address changed from 124 High Street Norton Stockton on Tees Tees Valley TS20 1DS England on 2 December 2011 (2 pages) |
2 December 2011 | Registered office address changed from 124 High Street Norton Stockton on Tees Tees Valley TS20 1DS England on 2 December 2011 (2 pages) |
2 December 2011 | Registered office address changed from 124 High Street Norton Stockton on Tees Tees Valley TS20 1DS England on 2 December 2011 (2 pages) |
7 June 2011 | Director's details changed for Mrs Adey Louise on 1 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Mrs Adey Louise on 1 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Mrs Adey Louise on 1 June 2011 (2 pages) |
13 May 2011 | Registered office address changed from Wellington House Wynyard Business Park Wynyard Billingham Tees Valley TS22 5TB England on 13 May 2011 (1 page) |
13 May 2011 | Registered office address changed from Wellington House Wynyard Business Park Wynyard Billingham Tees Valley TS22 5TB England on 13 May 2011 (1 page) |
9 May 2011 | Incorporation
|
9 May 2011 | Incorporation
|