Middlesbrough
Cleveland
TS1 3QW
Director Name | Mr John David Bradley |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2012(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 2 months (closed 10 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | John Bradley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,193 |
Cash | £3 |
Current Liabilities | £654 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2016 | Application to strike the company off the register (3 pages) |
15 February 2016 | Application to strike the company off the register (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 October 2015 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 9 October 2015 (1 page) |
3 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 March 2012 | Director's details changed for Mr John David Bradley on 2 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Mr John David Bradley on 2 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Mr John David Bradley on 2 March 2012 (2 pages) |
5 March 2012 | Appointment of Mr John David Bradley as a director (2 pages) |
5 March 2012 | Appointment of Mr John David Bradley as a director (2 pages) |
7 February 2012 | Appointment of Mrs Jill Bradley as a director (2 pages) |
7 February 2012 | Appointment of Mrs Jill Bradley as a director (2 pages) |
3 February 2012 | Current accounting period shortened from 28 February 2013 to 31 March 2012 (1 page) |
3 February 2012 | Current accounting period shortened from 28 February 2013 to 31 March 2012 (1 page) |
2 February 2012 | Termination of appointment of Elizabeth Davies as a director (1 page) |
2 February 2012 | Incorporation (21 pages) |
2 February 2012 | Termination of appointment of Elizabeth Davies as a director (1 page) |
2 February 2012 | Incorporation (21 pages) |