Yarm
Stockton On Tees
TS15 9AE
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 May 2016 | Final Gazette dissolved following liquidation (1 page) |
2 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2016 | Liquidators' statement of receipts and payments to 22 January 2016 (23 pages) |
2 February 2016 | Liquidators statement of receipts and payments to 22 January 2016 (23 pages) |
2 February 2016 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
2 February 2016 | Liquidators' statement of receipts and payments to 22 January 2016 (23 pages) |
2 February 2016 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
1 December 2014 | Registered office address changed from 12 Ruskin Drive Benton Newcastle upon Tyne Tyne and Wear NE7 7FL to 8 High Street Yarm Stockton on Tees TS15 9AE on 1 December 2014 (2 pages) |
1 December 2014 | Registered office address changed from 12 Ruskin Drive Benton Newcastle upon Tyne Tyne and Wear NE7 7FL to 8 High Street Yarm Stockton on Tees TS15 9AE on 1 December 2014 (2 pages) |
1 December 2014 | Registered office address changed from 12 Ruskin Drive Benton Newcastle upon Tyne Tyne and Wear NE7 7FL to 8 High Street Yarm Stockton on Tees TS15 9AE on 1 December 2014 (2 pages) |
27 November 2014 | Statement of affairs with form 4.19 (6 pages) |
27 November 2014 | Appointment of a voluntary liquidator (1 page) |
27 November 2014 | Statement of affairs with form 4.19 (6 pages) |
27 November 2014 | Resolutions
|
27 November 2014 | Appointment of a voluntary liquidator (1 page) |
12 December 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
9 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
18 September 2013 | Compulsory strike-off action has been suspended (1 page) |
18 September 2013 | Compulsory strike-off action has been suspended (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
10 December 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
14 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (3 pages) |
14 October 2011 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 14 October 2011 (1 page) |
14 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (3 pages) |
14 October 2011 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 14 October 2011 (1 page) |
27 September 2011 | Appointment of Mr Terry Ho as a director (2 pages) |
27 September 2011 | Appointment of Mr Terry Ho as a director (2 pages) |
18 August 2011 | Termination of appointment of Graham Stephens as a director (1 page) |
18 August 2011 | Termination of appointment of Graham Stephens as a director (1 page) |
13 July 2011 | Incorporation (18 pages) |
13 July 2011 | Incorporation (18 pages) |