Nunthorpe
Middlesbrough
TS7 0DU
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 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 |
Website | hrhelpinghand.com |
---|---|
Telephone | 01642 438582 |
Telephone region | Middlesbrough |
Registered Address | 39 Gypsy Lane Nunthorpe Middlesbrough TS7 0DU |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Ormesby |
Built Up Area | Teesside |
3 at £1 | Sandra Anne Eccles 75.00% Ordinary |
---|---|
1 at £1 | Michael Andrew Eccles 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,144 |
Cash | £6,173 |
Current Liabilities | £4,939 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2017 | Application to strike the company off the register (3 pages) |
25 July 2017 | Application to strike the company off the register (3 pages) |
27 April 2017 | Registered office address changed from South Tees Business Centre Puddlers Road Middlesbrough Cleveland TS6 6TL to 39 Gypsy Lane Nunthorpe Middlesbrough TS7 0DU on 27 April 2017 (1 page) |
27 April 2017 | Registered office address changed from South Tees Business Centre Puddlers Road Middlesbrough Cleveland TS6 6TL to 39 Gypsy Lane Nunthorpe Middlesbrough TS7 0DU on 27 April 2017 (1 page) |
4 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
18 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Register inspection address has been changed to 39 Gypsy Lane Nunthorpe Middlesbrough Cleveland TS7 0DU (1 page) |
18 January 2016 | Register(s) moved to registered inspection location 39 Gypsy Lane Nunthorpe Middlesbrough Cleveland TS7 0DU (1 page) |
18 January 2016 | Register inspection address has been changed to 39 Gypsy Lane Nunthorpe Middlesbrough Cleveland TS7 0DU (1 page) |
18 January 2016 | Register(s) moved to registered inspection location 39 Gypsy Lane Nunthorpe Middlesbrough Cleveland TS7 0DU (1 page) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
16 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
8 July 2014 | Total exemption full accounts made up to 31 December 2013 (18 pages) |
8 July 2014 | Total exemption full accounts made up to 31 December 2013 (18 pages) |
21 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
9 September 2013 | Total exemption full accounts made up to 31 December 2012 (16 pages) |
9 September 2013 | Total exemption full accounts made up to 31 December 2012 (16 pages) |
16 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (3 pages) |
16 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Appointment of Michael Andrew Eccles as a director (3 pages) |
9 January 2012 | Registered office address changed from Bank Foot Farm Ingleby Greenhow Great Ayton North Yorkshire TS9 6LP United Kingdom on 9 January 2012 (2 pages) |
9 January 2012 | Registered office address changed from Bank Foot Farm Ingleby Greenhow Great Ayton North Yorkshire TS9 6LP United Kingdom on 9 January 2012 (2 pages) |
9 January 2012 | Registered office address changed from Bank Foot Farm Ingleby Greenhow Great Ayton North Yorkshire TS9 6LP United Kingdom on 9 January 2012 (2 pages) |
9 January 2012 | Statement of capital following an allotment of shares on 29 December 2011
|
9 January 2012 | Appointment of Michael Andrew Eccles as a director (3 pages) |
9 January 2012 | Statement of capital following an allotment of shares on 29 December 2011
|
22 December 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
22 December 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
22 December 2011 | Incorporation (29 pages) |
22 December 2011 | Incorporation (29 pages) |