Green Lane
Middlesbrough
Cleveland
TS5 7SR
Director Name | Mr John Leggett |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 May 2012(4 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 9 months (closed 24 January 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 40 Trueman Court Green Lane Middlesbrough Cleveland TS5 7SR |
Director Name | Mr Karoly Horvath |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Hungarian |
Status | Closed |
Appointed | 24 October 2017(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 24 January 2023) |
Role | Developer |
Country of Residence | Hungary |
Correspondence Address | 1 Ibolya U 7/1 Alsonemedi Hungary |
Director Name | Mr John Leggett |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2012(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 April 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 40 Trueman Court Green Lane Middlesbrough TS5 7SR |
Director Name | Mr William Vincent Zivic |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 2017(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 July 2019) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 976 Carol Lane Lafayette California United States |
Website | www.nexstampuk.com |
---|---|
Telephone | 01642 852061 |
Telephone region | Middlesbrough |
Registered Address | 40 Trueman Court Green Lane Middlesbrough TS5 7SR |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Acklam |
Built Up Area | Teesside |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2022 | Application to strike the company off the register (1 page) |
1 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
18 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
28 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
4 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
4 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
14 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
23 October 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
26 September 2019 | Termination of appointment of William Vincent Zivic as a director on 30 July 2019 (1 page) |
15 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with updates (5 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with updates (5 pages) |
25 October 2017 | Appointment of Mr William Vincent Zivic as a director on 24 October 2017 (2 pages) |
25 October 2017 | Appointment of Mr William Vincent Zivic as a director on 24 October 2017 (2 pages) |
24 October 2017 | Appointment of Mr Karoly Horvath as a director on 24 October 2017 (2 pages) |
24 October 2017 | Appointment of Mr Karoly Horvath as a director on 24 October 2017 (2 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
6 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Director's details changed for Mr John Leggett on 3 March 2015 (2 pages) |
6 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Director's details changed for Mr John Leggett on 3 March 2015 (2 pages) |
6 January 2016 | Director's details changed for Mr John Leggett on 3 March 2015 (2 pages) |
28 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
9 April 2014 | Termination of appointment of John Leggett as a director (1 page) |
9 April 2014 | Director's details changed for Mr Christopher Turner on 9 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr John Leggett on 9 April 2014 (2 pages) |
9 April 2014 | Termination of appointment of John Leggett as a director (1 page) |
9 April 2014 | Director's details changed for Mr John Leggett on 9 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr Christopher Turner on 9 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr Christopher Turner on 9 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr John Leggett on 9 April 2014 (2 pages) |
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
18 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
18 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
21 February 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
21 February 2013 | Appointment of Mr John Leggett as a director (2 pages) |
21 February 2013 | Appointment of Mr John Leggett as a director (2 pages) |
21 February 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Appointment of Mr John Leggett as a director (2 pages) |
10 December 2012 | Appointment of Mr John Leggett as a director (2 pages) |
9 December 2011 | Incorporation (24 pages) |
9 December 2011 | Incorporation (24 pages) |