Middlesbrough
TS1 1DE
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Peter Calvert |
---|---|
Date of Birth | April 1996 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2016(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 May 2018) |
Role | Web Designer |
Country of Residence | England |
Correspondence Address | Boho 5 Bridge Street East Middlesbrough Cleveland TS2 1NY |
Website | tadwebsolutions.co.uk |
---|
Registered Address | 1a Regency Buildings, Station Square Flat 4, 1a Regency Buildings Station Square Saltburn North Yorkshire TS12 1AG |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Saltburn, Marske and New Marske |
Ward | Saltburn |
Built Up Area | Saltburn-by-the-Sea |
1 at £1 | Ian Elcoate 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,814 |
Cash | £1,315 |
Current Liabilities | £16,318 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 20 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 4 October 2023 (overdue) |
27 July 2023 | Voluntary strike-off action has been suspended (1 page) |
---|---|
20 July 2023 | Registered office address changed from Commerce House Exchange Square Middlesbrough TS1 1DE England to 1a Regency Buildings, Station Square Flat 4, 1a Regency Buildings Station Square Saltburn North Yorkshire TS12 1AG on 20 July 2023 (1 page) |
11 July 2023 | Application to strike the company off the register (1 page) |
29 June 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
30 September 2022 | Micro company accounts made up to 30 September 2021 (6 pages) |
23 September 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 30 September 2020 (6 pages) |
20 September 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
20 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
20 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
20 September 2018 | Confirmation statement made on 20 September 2018 with updates (4 pages) |
24 July 2018 | Registered office address changed from Boho 5 Bridge Street East Middlesbrough Cleveland TS2 1NY England to Commerce House Exchange Square Middlesbrough TS1 1DE on 24 July 2018 (1 page) |
3 July 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
4 June 2018 | Termination of appointment of Peter Calvert as a director on 25 May 2018 (1 page) |
24 January 2018 | Director's details changed for Mr. Ian Elcoate on 24 January 2018 (2 pages) |
24 January 2018 | Change of details for Mr. Ian Elcoate as a person with significant control on 24 January 2018 (2 pages) |
9 October 2017 | Director's details changed for Mr Peter Calvert on 21 September 2017 (2 pages) |
9 October 2017 | Director's details changed for Mr Peter Calvert on 21 September 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 20 September 2017 with updates (5 pages) |
4 October 2017 | Confirmation statement made on 20 September 2017 with updates (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
21 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
12 July 2016 | Appointment of Mr Peter Calvert as a director on 11 July 2016 (2 pages) |
12 July 2016 | Appointment of Mr Peter Calvert as a director on 11 July 2016 (2 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
11 December 2015 | Registered office address changed from Boho 5 Boho 5 Bridge Street East Middlesbrough TS2 1NY to Boho 5 Bridge Street East Middlesbrough Cleveland TS2 1NY on 11 December 2015 (1 page) |
11 December 2015 | Registered office address changed from Boho 5 Boho 5 Bridge Street East Middlesbrough TS2 1NY to Boho 5 Bridge Street East Middlesbrough Cleveland TS2 1NY on 11 December 2015 (1 page) |
14 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Register inspection address has been changed from The Palace Hub 28-29 Esplanade Redcar Cleveland TS10 3AE England to Room 410 Boho 5 Bridge Street East Middlesbrough (1 page) |
14 October 2015 | Register inspection address has been changed from The Palace Hub 28-29 Esplanade Redcar Cleveland TS10 3AE England to Room 410 Boho 5 Bridge Street East Middlesbrough (1 page) |
14 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
25 August 2015 | Registered office address changed from The Palace Hub 28-29 Esplanade Redcar Cleveland TS10 3AE to Boho 5 Boho 5 Bridge Street East Middlesbrough TS2 1NY on 25 August 2015 (1 page) |
25 August 2015 | Registered office address changed from The Palace Hub 28-29 Esplanade Redcar Cleveland TS10 3AE to Boho 5 Boho 5 Bridge Street East Middlesbrough TS2 1NY on 25 August 2015 (1 page) |
2 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
2 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
22 September 2014 | Register(s) moved to registered office address The Palace Hub 28-29 Esplanade Redcar Cleveland TS10 3AE (1 page) |
22 September 2014 | Register(s) moved to registered office address The Palace Hub 28-29 Esplanade Redcar Cleveland TS10 3AE (1 page) |
22 September 2014 | Register inspection address has been changed from C/O M. Wasley Chapman & Co 1St Floor 14-16 Station Street Saltburn-by-the-Sea Cleveland TS12 1AE England to The Palace Hub 28-29 Esplanade Redcar Cleveland TS10 3AE (1 page) |
22 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Register inspection address has been changed from C/O M. Wasley Chapman & Co 1St Floor 14-16 Station Street Saltburn-by-the-Sea Cleveland TS12 1AE England to The Palace Hub 28-29 Esplanade Redcar Cleveland TS10 3AE (1 page) |
22 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
14 November 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
14 November 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Register inspection address has been changed from 92 Westgate Guisborough Cleveland TS14 6AP England (1 page) |
25 September 2013 | Register inspection address has been changed from 92 Westgate Guisborough Cleveland TS14 6AP England (1 page) |
25 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
26 February 2013 | Registered office address changed from Room a315 the Wilton Centre Redcar Cleveland TS10 4RF England on 26 February 2013 (1 page) |
26 February 2013 | Registered office address changed from Room a315 the Wilton Centre Redcar Cleveland TS10 4RF England on 26 February 2013 (1 page) |
8 November 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
11 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Register(s) moved to registered inspection location (1 page) |
11 October 2012 | Register inspection address has been changed (1 page) |
11 October 2012 | Register inspection address has been changed (1 page) |
11 October 2012 | Register(s) moved to registered inspection location (1 page) |
11 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
1 November 2011 | Registered office address changed from 92 Westgate Guisborough Cleveland TS14 6AP United Kingdom on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from 92 Westgate Guisborough Cleveland TS14 6AP United Kingdom on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from 92 Westgate Guisborough Cleveland TS14 6AP United Kingdom on 1 November 2011 (1 page) |
17 October 2011 | Appointment of Mr Ian Elcoate as a director (2 pages) |
17 October 2011 | Appointment of Mr Ian Elcoate as a director (2 pages) |
20 September 2011 | Incorporation (20 pages) |
20 September 2011 | Incorporation (20 pages) |
20 September 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
20 September 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |