Teesdale South
Stockton-On-Tees
TS17 6SA
Director Name | Mrs Judith Mackay Light |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Begbies Traynor (Central) Llp 2nd Floor Waterloo H Teesdale South Stockton-On-Tees TS17 6SA |
Secretary Name | Mr John Mitchell Blanchette |
---|---|
Status | Closed |
Appointed | 01 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Begbies Traynor (Central) Llp 2nd Floor Waterloo H Teesdale South Stockton-On-Tees TS17 6SA |
Registered Address | Begbies Traynor (Central) Llp 2nd Floor Waterloo House Teesdale South Stockton-On-Tees TS17 6SA |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
897.6k at £0.01 | John Mitchell Blanchette 50.00% Ordinary |
---|---|
897.6k at £0.01 | Judith Mackay Light 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
20 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 July 2015 | Final Gazette dissolved following liquidation (1 page) |
20 April 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
20 April 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
19 December 2013 | Appointment of a voluntary liquidator (1 page) |
19 December 2013 | Appointment of a voluntary liquidator (1 page) |
6 December 2013 | Statement of affairs with form 4.19 (7 pages) |
6 December 2013 | Statement of affairs with form 4.19 (7 pages) |
3 December 2013 | Resolutions
|
3 December 2013 | Resolutions
|
26 November 2013 | Registered office address changed from Rmt Gosforth Park Avenue Newcastle upon Tyne Tyne and Wear NE12 8EG on 26 November 2013 (2 pages) |
26 November 2013 | Registered office address changed from Rmt Gosforth Park Avenue Newcastle upon Tyne Tyne and Wear NE12 8EG on 26 November 2013 (2 pages) |
18 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders Statement of capital on 2013-03-18
|
18 March 2013 | Director's details changed for Mrs Judith Mackay Light on 1 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Mr John Mitchell Blanchette on 1 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Mr John Mitchell Blanchette on 1 March 2013 (2 pages) |
18 March 2013 | Secretary's details changed for Mr John Mitchell Blanchette on 1 March 2013 (1 page) |
18 March 2013 | Secretary's details changed for Mr John Mitchell Blanchette on 1 March 2013 (1 page) |
18 March 2013 | Director's details changed for Mrs Judith Mackay Light on 1 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Mr John Mitchell Blanchette on 1 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Mrs Judith Mackay Light on 1 March 2013 (2 pages) |
18 March 2013 | Secretary's details changed for Mr John Mitchell Blanchette on 1 March 2013 (1 page) |
18 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders Statement of capital on 2013-03-18
|
18 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders Statement of capital on 2013-03-18
|
24 September 2012 | Sub-division of shares on 17 September 2012 (7 pages) |
24 September 2012 | Resolutions
|
24 September 2012 | Sub-division of shares on 17 September 2012 (7 pages) |
24 September 2012 | Registered office address changed from Rapley House Station Road Hayling Island Portsmouth Hampshire PO11 9QZ England on 24 September 2012 (2 pages) |
24 September 2012 | Registered office address changed from Rapley House Station Road Hayling Island Portsmouth Hampshire PO11 9QZ England on 24 September 2012 (2 pages) |
24 September 2012 | Resolutions
|
20 September 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
18 September 2012 | Statement of capital following an allotment of shares on 13 September 2012
|
18 September 2012 | Statement of capital following an allotment of shares on 13 September 2012
|
1 March 2012 | Incorporation (24 pages) |
1 March 2012 | Incorporation (24 pages) |