Marton-In-Cleveland
Middlesbrough
Cleveland
TS7 8EY
Secretary Name | Mrs Pamela Gordon |
---|---|
Status | Closed |
Appointed | 12 April 2015(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 28 November 2017) |
Role | Company Director |
Correspondence Address | 15 Newham Crescent Marton-In-Cleveland Middlesbrough Cleveland TS7 8EY |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(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 | gordons-roofing.co.uk |
---|
Registered Address | 15 Newham Crescent Marton-In-Cleveland Middlesbrough Cleveland TS7 8EY |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Ward | Marton West |
Built Up Area | Teesside |
1 at £1 | Stewart Gordon 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2017 | Voluntary strike-off action has been suspended (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2017 | Application to strike the company off the register (3 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Appointment of Mrs Pamela Gordon as a secretary on 12 April 2015 (2 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 May 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
15 May 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
28 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 March 2013 | Registered office address changed from 37 Station Road Billingham Cleveland TS23 1AF United Kingdom on 22 March 2013 (1 page) |
22 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Appointment of Mr Stewart Gordon as a director (2 pages) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
2 March 2012 | Incorporation (20 pages) |