Stockton-On-Tees
TS16 0PG
Director Name | Mrs Balbir Kaur |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 04 September 2012(1 year after company formation) |
Appointment Duration | 5 years, 7 months (closed 10 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Clifton Moor Business Village James Nicolson Li York North Yorkshire YO30 4XG |
Director Name | Mrs Manjit Kaur Singh |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Acres Durham Lane Eaglescliffe Stockton-On-Tees TS16 0PG |
Registered Address | 11 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Year | 2012 |
---|---|
Net Worth | -£124,610 |
Cash | £23,541 |
Current Liabilities | £87,963 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
10 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 January 2018 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
10 January 2018 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
30 March 2017 | Liquidators' statement of receipts and payments to 22 January 2017 (21 pages) |
30 March 2017 | Liquidators' statement of receipts and payments to 22 January 2017 (21 pages) |
22 March 2016 | Liquidators statement of receipts and payments to 22 January 2016 (22 pages) |
22 March 2016 | Liquidators' statement of receipts and payments to 22 January 2016 (22 pages) |
22 March 2016 | Liquidators' statement of receipts and payments to 22 January 2016 (22 pages) |
28 May 2015 | Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG on 28 May 2015 (2 pages) |
28 May 2015 | Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG on 28 May 2015 (2 pages) |
9 February 2015 | Liquidators' statement of receipts and payments to 22 January 2015 (16 pages) |
9 February 2015 | Liquidators' statement of receipts and payments to 22 January 2015 (16 pages) |
9 February 2015 | Liquidators statement of receipts and payments to 22 January 2015 (16 pages) |
28 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
28 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
29 January 2014 | Registered office address changed from C/O Prestige Group Head Office Roseville Court Blair Avenue Ingleby Barwick Stockton-on-Tees Cleveland TS17 5BL England on 29 January 2014 (2 pages) |
29 January 2014 | Registered office address changed from C/O Prestige Group Head Office Roseville Court Blair Avenue Ingleby Barwick Stockton-on-Tees Cleveland TS17 5BL England on 29 January 2014 (2 pages) |
28 January 2014 | Statement of affairs with form 4.19 (9 pages) |
28 January 2014 | Resolutions
|
28 January 2014 | Appointment of a voluntary liquidator (1 page) |
28 January 2014 | Statement of affairs with form 4.19 (9 pages) |
28 January 2014 | Resolutions
|
28 January 2014 | Insolvency:re liquidators' appointment (1 page) |
28 January 2014 | Appointment of a voluntary liquidator (1 page) |
28 January 2014 | Insolvency:re liquidators' appointment (1 page) |
9 September 2013 | Registration of charge 077357380001 (7 pages) |
9 September 2013 | Registration of charge 077357380001 (7 pages) |
12 August 2013 | Termination of appointment of Manjit Singh as a director (1 page) |
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Termination of appointment of Manjit Singh as a director (1 page) |
11 July 2013 | Registered office address changed from C/O Prestige Group Tower House Teesdale South Stockton-on-Tees TS17 6SF England on 11 July 2013 (1 page) |
11 July 2013 | Registered office address changed from C/O Prestige Group Tower House Teesdale South Stockton-on-Tees TS17 6SF England on 11 July 2013 (1 page) |
8 May 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
8 May 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
18 February 2013 | Registered office address changed from West Acres Durham Lane Eaglescliffe Stockton-on-Tees TS16 0PG United Kingdom on 18 February 2013 (1 page) |
18 February 2013 | Registered office address changed from West Acres Durham Lane Eaglescliffe Stockton-on-Tees TS16 0PG United Kingdom on 18 February 2013 (1 page) |
7 September 2012 | Appointment of Mrs Balbir Kaur as a director (2 pages) |
7 September 2012 | Appointment of Mrs Balbir Kaur as a director (2 pages) |
13 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
24 August 2011 | Current accounting period shortened from 31 August 2012 to 31 July 2012 (1 page) |
24 August 2011 | Current accounting period shortened from 31 August 2012 to 31 July 2012 (1 page) |
10 August 2011 | Incorporation
|
10 August 2011 | Incorporation
|
10 August 2011 | Incorporation
|