Redcar
Cleveland
TS10 1RS
Secretary Name | Roderick Gomer |
---|---|
Status | Closed |
Appointed | 03 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Salcombe Way Redcar Cleveland TS10 2RB |
Registered Address | 46/48 Coatham Road Redcar Cleveland TS10 1RS |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Coatham |
Built Up Area | Teesside |
Year | 2013 |
---|---|
Net Worth | £7,097 |
Cash | £19,077 |
Current Liabilities | £13,529 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2016 | Application to strike the company off the register (3 pages) |
18 August 2016 | Application to strike the company off the register (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
20 November 2015 | Previous accounting period shortened from 31 March 2016 to 31 October 2015 (1 page) |
20 November 2015 | Previous accounting period shortened from 31 March 2016 to 31 October 2015 (1 page) |
29 October 2015 | Registered office address changed from 24 Salcombe Way Redcar Cleveland TS10 2RB to 46/48 Coatham Road Redcar Cleveland TS10 1RS on 29 October 2015 (1 page) |
29 October 2015 | Registered office address changed from 24 Salcombe Way Redcar Cleveland TS10 2RB to 46/48 Coatham Road Redcar Cleveland TS10 1RS on 29 October 2015 (1 page) |
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
11 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
14 July 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 July 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
8 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
28 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
19 October 2012 | Director's details changed for Roderick Gomer on 19 October 2012 (2 pages) |
19 October 2012 | Registered office address changed from 21 Bluebell Way Skelton Cleveland TS12 2FB United Kingdom on 19 October 2012 (1 page) |
19 October 2012 | Secretary's details changed for Roderick Gomer on 19 October 2012 (2 pages) |
19 October 2012 | Secretary's details changed for Roderick Gomer on 19 October 2012 (2 pages) |
19 October 2012 | Registered office address changed from 21 Bluebell Way Skelton Cleveland TS12 2FB United Kingdom on 19 October 2012 (1 page) |
19 October 2012 | Director's details changed for Roderick Gomer on 19 October 2012 (2 pages) |
10 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
7 September 2011 | Current accounting period shortened from 31 August 2012 to 31 July 2012 (3 pages) |
7 September 2011 | Current accounting period shortened from 31 August 2012 to 31 July 2012 (3 pages) |
3 August 2011 | Incorporation
|
3 August 2011 | Incorporation
|
3 August 2011 | Incorporation
|