Middlesbrough
TS5 4BW
Director Name | Mr Anthony Roderick |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Aspen Drive Middlesbrough TS5 6RW |
Secretary Name | Mr Martin Coates |
---|---|
Status | Closed |
Appointed | 25 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Abbeygate Middlesbrough Cleveland TS5 4BW |
Director Name | Mr Andrew Milsom |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2013(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 18 November 2014) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Heatherfield Drive Preston PR2 6SY |
Registered Address | Phoenix Building Stephenson Street Middlesbrough Cleveland TS1 3BA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
34 at £1 | Anthony Roderick 34.00% Ordinary |
---|---|
33 at £1 | Andrew Milsom 33.00% Ordinary |
33 at £1 | Martin Coates 33.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £44,520 |
Gross Profit | £24,615 |
Net Worth | £101 |
Current Liabilities | £4,420 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
14 October 2013 | Appointment of Mr Andrew Milsom as a director (2 pages) |
14 January 2013 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Secretary's details changed for Mr Martin Coates on 14 January 2013 (2 pages) |
20 November 2012 | Registered office address changed from Phoenix Building Woodlands Road Middlesbrough Cleveland TS1 3BA England on 20 November 2012 (1 page) |
6 November 2012 | Total exemption full accounts made up to 31 July 2012 (18 pages) |
16 July 2012 | Director's details changed for Mr Anthony Roderick on 16 July 2012 (2 pages) |
16 July 2012 | Director's details changed for Mr Martin Coates on 16 July 2012 (2 pages) |
25 July 2011 | Incorporation
|